Name: | JEFFREY A. BROWN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2005 (19 years ago) |
Date of dissolution: | 19 Sep 2024 |
Entity Number: | 3252255 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JEFFREY A BROWN | Chief Executive Officer | 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2024-10-29 | Address | 8 BARSTOW RD, APT 7C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2024-10-29 | Address | 8 BARSTOW RD, APT 7C, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2009-09-15 | 2013-12-10 | Address | 8 BARSTOW RD, 7C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2009-09-15 | 2013-12-10 | Address | 8 BARSTOW RD, 7C, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2009-09-15 | Address | 50 HILL PARK AVE, APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2009-09-15 | Address | 50 HILL PARK AVE, APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2005-09-06 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-06 | 2009-09-15 | Address | 50 HILL PARK AVENUE APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241029000690 | 2024-09-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-19 |
131210002221 | 2013-12-10 | BIENNIAL STATEMENT | 2013-09-01 |
110922003199 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090915002123 | 2009-09-15 | BIENNIAL STATEMENT | 2009-09-01 |
070925002988 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
050906000394 | 2005-09-06 | CERTIFICATE OF INCORPORATION | 2005-09-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State