Name: | JOHN G. APISSON, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1974 (51 years ago) |
Date of dissolution: | 03 Jan 2008 |
Entity Number: | 347209 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G APISSON, MD | Chief Executive Officer | 6 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 TINKER BLUFF CT, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2006-07-06 | Address | 640 BELLE TERRE ROAD BLDG G, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2006-07-06 | Address | 640 BELLE TERRE RD BLDG G, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1998-06-29 | 2006-07-06 | Address | 640 BELLE TERRE ROAD BLDG G, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1993-03-09 | 1998-06-29 | Address | 640 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-06-29 | Address | 640 BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080103000594 | 2008-01-03 | CERTIFICATE OF DISSOLUTION | 2008-01-03 |
060706002551 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
C353659-2 | 2004-10-04 | ASSUMED NAME LLC INITIAL FILING | 2004-10-04 |
020621002074 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
000719002224 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State