Name: | STEPHEN W. HORNYAK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1971 (54 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 312239 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN W HORNYAK MD | DOS Process Agent | 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
STEPHEN W HORNYAK MD | Chief Executive Officer | 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-04 | 2005-10-06 | Address | 1130 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1993-09-10 | 1997-08-12 | Address | 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1993-09-10 | 1997-08-12 | Address | 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1993-09-10 | 1997-02-04 | Address | 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1989-06-09 | 1997-02-04 | Name | WILLIAM C. FREDERICK, M.D. AND STEPHEN W. HORNYAK, M.D., P.C |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000791 | 2020-01-28 | CERTIFICATE OF DISSOLUTION | 2020-01-28 |
130820002046 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110812003041 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090730002098 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070809002953 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State