Name: | DOUGLAS A. GOLDBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2008 (17 years ago) |
Date of dissolution: | 18 May 2020 |
Entity Number: | 3669837 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 DIXON CT, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS A. GOLDBERG, M.D., P.C. | DOS Process Agent | 4 DIXON CT, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
DOUGLAS A GOLDBERG MD | Chief Executive Officer | 4 DIXON CT, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2014-05-12 | Address | 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Principal Executive Office) |
2012-07-09 | 2014-05-12 | Address | 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Chief Executive Officer) |
2012-07-09 | 2014-05-12 | Address | 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Service of Process) |
2011-02-10 | 2012-07-09 | Address | 4 DIXON CT., SEA CLIFF, NY, 11579, 2002, USA (Type of address: Service of Process) |
2010-05-28 | 2012-07-09 | Address | 80 RANSOM AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518000127 | 2020-05-18 | CERTIFICATE OF DISSOLUTION | 2020-05-18 |
180503006728 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
140512006037 | 2014-05-12 | BIENNIAL STATEMENT | 2014-05-01 |
120709002079 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
110210000807 | 2011-02-10 | CERTIFICATE OF CHANGE | 2011-02-10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State