Name: | GOODLAND MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 05 Apr 2024 |
Entity Number: | 3906314 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 1531 81ST STREET, BROOKLYN, NY, United States, 11228 |
Principal Address: | 6416 17TH AVE, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1531 81ST STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
LIMING YANG | Chief Executive Officer | 1531 81ST ST, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2024-05-06 | Address | 1531 81ST ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2012-03-13 | 2014-02-10 | Address | 6415 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2010-01-29 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-01-29 | 2024-05-06 | Address | 1531 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002935 | 2024-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-05 |
140210002168 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120313002562 | 2012-03-13 | BIENNIAL STATEMENT | 2012-01-01 |
100129000510 | 2010-01-29 | CERTIFICATE OF INCORPORATION | 2010-01-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State