Name: | NOAH S. FINKEL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1978 (47 years ago) |
Date of dissolution: | 03 Sep 2014 |
Entity Number: | 523674 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 205 EAST MAIN STREET, STE 1-8, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 205 E. MAIN ST., STE 1-8, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH FINKEL MD | Chief Executive Officer | 205 E. MAIN ST., STE 1-8, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 EAST MAIN STREET, STE 1-8, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 2006-11-06 | Address | 205 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-02-16 | 2006-11-06 | Address | 205 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2006-11-06 | Address | 205 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1978-11-27 | 1993-12-02 | Address | 205 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171128085 | 2017-11-28 | ASSUMED NAME LLC INITIAL FILING | 2017-11-28 |
140903000559 | 2014-09-03 | CERTIFICATE OF DISSOLUTION | 2014-09-03 |
121128006106 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101119002396 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081030002436 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State