MICHAEL J. NEELY, DO PLLC

Name: | MICHAEL J. NEELY, DO PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2020 |
Entity Number: | 3490156 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-15 | 2016-06-08 | Address | 460 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201210000548 | 2020-12-10 | CERTIFICATE OF DISSOLUTION | 2020-12-10 |
SR-46378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46379 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160608000148 | 2016-06-08 | CERTIFICATE OF CHANGE | 2016-06-08 |
070817000710 | 2007-08-17 | CERTIFICATE OF PUBLICATION | 2007-08-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State