Name: | RENAL PHYSICIANS OF LONG ISLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1978 (47 years ago) |
Date of dissolution: | 03 Jul 2003 |
Entity Number: | 493066 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 FULJTON STREET, HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 267 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. LETTERI, MD | Chief Executive Officer | 267 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
MALACHY MAHON, ESQ | DOS Process Agent | 1000 FULJTON STREET, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1978-06-06 | 1993-03-12 | Address | 45 THORNWOOD LANE, EAST HILLS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140123089 | 2014-01-23 | ASSUMED NAME CORP INITIAL FILING | 2014-01-23 |
030703000081 | 2003-07-03 | CERTIFICATE OF DISSOLUTION | 2003-07-03 |
000609002440 | 2000-06-09 | BIENNIAL STATEMENT | 2000-06-01 |
980609002873 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
970430000004 | 1997-04-30 | CERTIFICATE OF AMENDMENT | 1997-04-30 |
960626002189 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
000045000606 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930312002515 | 1993-03-12 | BIENNIAL STATEMENT | 1992-06-01 |
A638640-9 | 1980-01-25 | CERTIFICATE OF AMENDMENT | 1980-01-25 |
A491874-5 | 1978-06-06 | CERTIFICATE OF INCORPORATION | 1978-06-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State