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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
CHIN TSUN YANG, MD | Chief Executive Officer | 505 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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