Name: | BETHPAGE PRIMARY MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1976 (49 years ago) |
Date of dissolution: | 24 Oct 2012 |
Entity Number: | 411144 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 700 HICKSVILLE RD / SUITE 205, BETHPAGE, NY, United States, 11714 |
Principal Address: | 530 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY ARCATI, MD | Chief Executive Officer | 530 HICKSVILLE RD, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 HICKSVILLE RD / SUITE 205, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2010-10-26 | Address | 530 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2005-01-13 | Address | 404 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1996-09-16 | 2005-01-13 | Address | 288 OLD COUNTRY RD, SUITE 22, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2005-01-13 | Address | 404 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-04-19 | 1996-09-16 | Address | 404 JERUSALEM AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121024000857 | 2012-10-24 | CERTIFICATE OF DISSOLUTION | 2012-10-24 |
120918006461 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
101026002245 | 2010-10-26 | BIENNIAL STATEMENT | 2010-09-01 |
20080919021 | 2008-09-19 | ASSUMED NAME CORP INITIAL FILING | 2008-09-19 |
080909002373 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State