Name: | STATEN ISLAND PULMONARY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1975 (50 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 362579 |
ZIP code: | 07746 |
County: | Richmond |
Place of Formation: | New York |
Address: | 16 N Main St, Marlboro, NJ, United States, 07746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 N Main St, Marlboro, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
MICHAEL A CASTELLANO, MD | Chief Executive Officer | 3610 GARDENS PARKWAY 304A, PALM BEACH GARDENS, FL, United States, 33410 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 3610 GARDENS PARKWAY 304A, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-07 | 2025-01-06 | Address | 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
2013-03-07 | 2025-01-06 | Address | 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003223 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
211117001690 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
130307002321 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110301002407 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090202003341 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State