Name: | GREAT NECK DERMATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1971 (54 years ago) |
Date of dissolution: | 06 Feb 2019 |
Entity Number: | 310064 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
JOHN GAROFALO | Chief Executive Officer | 233 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 2014-02-11 | Name | DAVID E. MILLER, M.D. & JOHN A. GAROFALO, M.D., P.C. |
1976-11-24 | 1993-06-25 | Name | JOHN A. HEINLEIN, M.D. & DAVID E. MILLER, M.D., P.C. |
1971-06-24 | 1976-11-24 | Name | JOHN A. HEINLEIN, M. D., P. C. |
1971-06-24 | 2006-07-06 | Address | 179 COMMUNITY DRIVE, GREAT NECK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206000842 | 2019-02-06 | CERTIFICATE OF DISSOLUTION | 2019-02-06 |
161221002006 | 2016-12-21 | BIENNIAL STATEMENT | 2015-06-01 |
140211000811 | 2014-02-11 | CERTIFICATE OF AMENDMENT | 2014-02-11 |
060706000540 | 2006-07-06 | CERTIFICATE OF CHANGE | 2006-07-06 |
20050118020 | 2005-01-18 | ASSUMED NAME CORP INITIAL FILING | 2005-01-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State