Name: | PATRICK F. CARONE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1979 (45 years ago) |
Date of dissolution: | 19 Apr 2012 |
Entity Number: | 585433 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
PATRICK F. CARONE | Chief Executive Officer | 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1993-11-02 | Address | 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, 11762, 4029, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-11-02 | Address | 43 ANDREWS DRIVE, MASSAPEQUA PARK, NY, 11762, 4029, USA (Type of address: Service of Process) |
1979-10-04 | 1992-10-30 | Address | 43 ANDREWS DR, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210210010 | 2021-02-10 | ASSUMED NAME LLC INITIAL FILING | 2021-02-10 |
120419000993 | 2012-04-19 | CERTIFICATE OF DISSOLUTION | 2012-04-19 |
091020002048 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071010002893 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051128002879 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031001002325 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
010928002626 | 2001-09-28 | BIENNIAL STATEMENT | 2001-10-01 |
991025002761 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971016002728 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931102002211 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State