Search icon

MICHAEL Y LI ANES MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL Y LI ANES MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 2006 (19 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 3434378
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 146 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL Y LI Chief Executive Officer 146 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
MICHAEL Y LI ANES MEDICAL P.C. DOS Process Agent 146 ROUND SWAMP RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2012-11-19 2024-06-06 Address 146 ROUND SWAMP RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-11-19 2024-06-06 Address 146 ROUND SWAMP RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-11-16 2012-11-19 Address 6 OLD OAK COURT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2010-11-16 2012-11-19 Address 6 OLD OAK COURT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-10-27 2010-11-16 Address 6 OLD OAK CT, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606002733 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
181115006623 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161103006015 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141106006487 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119006187 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State