Search icon

PULMONARY CARE ASSOCIATES, P.C.

Company Details

Name: PULMONARY CARE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 07 Oct 2016
Entity Number: 3032629
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 505 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
CHIN TSUN YANG, MD Chief Executive Officer 505 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2006-04-03 2008-03-07 Address 505 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-04-03 2008-03-07 Address 505 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-04-03 2008-03-07 Address 505 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2004-03-29 2006-04-03 Address 975 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161007000447 2016-10-07 CERTIFICATE OF DISSOLUTION 2016-10-07
140501002439 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120427002789 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100329003643 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080307002883 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060403002518 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040329000063 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State