Name: | ELLIOTT C. GREENFIELD, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1978 (47 years ago) |
Date of dissolution: | 04 May 2010 |
Entity Number: | 464739 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ELLIOTT C GREENFIELD | Chief Executive Officer | 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1978-01-09 | 1994-01-13 | Address | 1300 UNION TPK., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120921092 | 2012-09-21 | ASSUMED NAME LLC INITIAL FILING | 2012-09-21 |
100504000865 | 2010-05-04 | CERTIFICATE OF DISSOLUTION | 2010-05-04 |
080115002812 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060207002743 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040114002191 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State