HEART ASSOCIATES OF LONG ISLAND PLLC

Name: | HEART ASSOCIATES OF LONG ISLAND PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2004 (21 years ago) |
Date of dissolution: | 22 Jul 2022 |
Entity Number: | 3127569 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, United States, 11790 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEART ASSOCIATES OF LONG ISLAND PLLC | DOS Process Agent | 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-13 | 2022-07-22 | Address | 1320 STONY BROOK ROAD, BUILDING D, SUITE 100, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2006-06-06 | 2018-11-13 | Address | 220 BELLE MEADE ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2005-01-07 | 2006-06-06 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2004-12-17 | 2006-10-30 | Address | 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2004-12-17 | 2005-01-07 | Address | 4 CATERHAM LANE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220722000369 | 2022-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-08 |
201103060986 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113006801 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161103006782 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104007005 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State