Name: | SIDNEY MISHKIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1978 (47 years ago) |
Date of dissolution: | 17 Apr 2013 |
Entity Number: | 515967 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MURIEL MISHKIN | Chief Executive Officer | 19 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2004-11-23 | Address | 19 TRESCOTT PATH, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-10-13 | Address | 19 TRESCOTT PATH, FT. SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1993-10-13 | Address | 19 TRESCOTT PATH, FT. SALONGA, NY, 11768, USA (Type of address: Principal Executive Office) |
1978-10-16 | 1993-10-13 | Address | 19 TRESCOTT PATH, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150422076 | 2015-04-22 | ASSUMED NAME CORP INITIAL FILING | 2015-04-22 |
130417000979 | 2013-04-17 | CERTIFICATE OF DISSOLUTION | 2013-04-17 |
041123002498 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
020919002093 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
000928002121 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State