Search icon

HOLLIS MEDICAL CARE, P.C.

Company Details

Name: HOLLIS MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jul 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3077915
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: DAVID HSU, 190-02 JAMAICA AVE, HOLLIS, NY, United States, 11423
Principal Address: 190-02 JAMAICA AVE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID HSU, 190-02 JAMAICA AVE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
DAVID L HSU Chief Executive Officer 190-02 JAMAICA AVE, HOLLIS, NY, United States, 11423

National Provider Identifier

NPI Number:
1639374390

Authorized Person:

Name:
MR. SIMON DAVYDOV
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No

Contacts:

Fax:
7187400755

History

Start date End date Type Value
2004-07-14 2009-04-15 Address 195-04 HILLSIDE AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150132 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100803002462 2010-08-03 BIENNIAL STATEMENT 2010-07-01
090415003364 2009-04-15 BIENNIAL STATEMENT 2008-07-01
040714000467 2004-07-14 CERTIFICATE OF INCORPORATION 2004-07-14

Court Cases

Court Case Summary

Filing Date:
2010-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
HOLLIS MEDICAL CARE, P.C.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State