NASSAU PLASTIC SURGICAL ASSOCIATES, P.C.

Name: | NASSAU PLASTIC SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1977 (48 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 438973 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 1 EXPRESSWAY PLAZA, SUITE 201, ROLSYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER R. NEUMANN, MD | Agent | 935 NORTHERN BLVD., GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
PETER R NEUMANN MD | Chief Executive Officer | 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2023-01-30 | Address | 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2023-01-30 | Address | 1 EXPRESSWAY PLAZA, SUITE 201, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2003-05-27 | 2023-01-30 | Address | 935 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1997-06-16 | 2009-05-29 | Address | 935 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2009-05-29 | Address | 935 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003041 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
190603060890 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006364 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150601006108 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006934 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State