Name: | ELIE J. SARKIS, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1974 (51 years ago) |
Date of dissolution: | 30 Nov 2011 |
Entity Number: | 346931 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 10 SOMERSET AVE., GARDEN CITY, NY, United States, 11530 |
Address: | 10 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIE SARKIS | DOS Process Agent | 10 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ELIE J. SARKIS MD. | Chief Executive Officer | 222-03 BRADDOCK AVE., BELLEROSE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2000-07-14 | Address | 10 SOMERSET AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2000-07-14 | Address | 10 SOMERSET AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1993-08-27 | Address | 10 EAST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1974-07-01 | 1993-03-04 | Address | 10 EAST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111130000127 | 2011-11-30 | CERTIFICATE OF DISSOLUTION | 2011-11-30 |
20100831051 | 2010-08-31 | ASSUMED NAME CORP INITIAL FILING | 2010-08-31 |
100824002957 | 2010-08-24 | BIENNIAL STATEMENT | 2010-07-01 |
080710002399 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060713002159 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State