Name: | MIDTOWN OCCUPATIONAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2019 (6 years ago) |
Date of dissolution: | 15 Oct 2024 |
Entity Number: | 5548529 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 49 W 24TH ST, 4TH FLOOR, NEWE YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LOMBARDO | DOS Process Agent | PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
FRANK LOMBARDO | Chief Executive Officer | PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2024-10-30 | Address | PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-10-30 | Address | PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030019534 | 2024-10-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-15 |
230503003855 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
220926002247 | 2022-09-26 | BIENNIAL STATEMENT | 2021-05-01 |
190508000312 | 2019-05-08 | CERTIFICATE OF INCORPORATION | 2019-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State