Name: | NASSAU INTERNISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1974 (50 years ago) |
Date of dissolution: | 24 Mar 2000 |
Entity Number: | 352047 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PETER STERNLIEB MD | Chief Executive Officer | 134 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-11 | 1993-08-18 | Address | 134 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1974-09-17 | 1990-07-11 | Address | 515 HERRICKS RD., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050209024 | 2005-02-09 | ASSUMED NAME CORP INITIAL FILING | 2005-02-09 |
000324000813 | 2000-03-24 | CERTIFICATE OF DISSOLUTION | 2000-03-24 |
980902002051 | 1998-09-02 | BIENNIAL STATEMENT | 1998-09-01 |
970305002628 | 1997-03-05 | BIENNIAL STATEMENT | 1996-09-01 |
930928003003 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
930818002697 | 1993-08-18 | BIENNIAL STATEMENT | 1992-09-01 |
C161483-3 | 1990-07-11 | CERTIFICATE OF AMENDMENT | 1990-07-11 |
A181937-4 | 1974-09-17 | CERTIFICATE OF INCORPORATION | 1974-09-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State