Search icon

LONG ISLAND NEUROLOGY P.C.

Company Details

Name: LONG ISLAND NEUROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jul 1975 (50 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 374409
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 370 E MAIN ST, STE 1, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 E MAIN ST, STE 1, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DANIEL H COHEN Chief Executive Officer 370 E MAIN ST, STE 1, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2023-02-23 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2022-03-23 Address 370 E MAIN ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-07-01 2022-03-23 Address 370 E MAIN ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-04-09 2003-07-01 Address 370 EAST MAIN ST SUITE 7, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-04-09 2003-07-01 Address 370 EAST MAIN ST SUITE 7, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2003-04-09 2003-07-01 Address 370 EAST MAIN ST SUITE 7, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1975-07-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-07-08 2003-04-09 Address 375 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220323000741 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
130813002207 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110801002211 2011-08-01 BIENNIAL STATEMENT 2011-07-01
20110128010 2011-01-28 ASSUMED NAME CORP INITIAL FILING 2011-01-28
070717003121 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050912002482 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030701002435 2003-07-01 BIENNIAL STATEMENT 2003-07-01
030409002399 2003-04-09 BIENNIAL STATEMENT 2001-07-01
B536510-3 1987-08-21 CERTIFICATE OF AMENDMENT 1987-08-21
A245597-5 1975-07-08 CERTIFICATE OF INCORPORATION 1975-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State