Name: | CENTERPORT FAMILY MEDICINE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 3039397 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PATRICK B BURNS | Chief Executive Officer | 210 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2023-07-17 | Address | 210 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2023-07-17 | Address | 210 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2006-04-17 | 2010-04-30 | Address | 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2006-04-17 | 2010-04-30 | Address | 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2006-04-17 | 2010-04-30 | Address | 2 SILLS CT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002796 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
200401060396 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140409006672 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120628002222 | 2012-06-28 | BIENNIAL STATEMENT | 2012-04-01 |
100430002412 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State