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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 E MAIN ST, STE 1, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
DANIEL H COHEN | Chief Executive Officer | 370 E MAIN ST, STE 1, BAY SHORE, NY, United States, 11706 |
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) |
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