Name: | ALEXANDER J. CORSAIR, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1980 (45 years ago) |
Date of dissolution: | 29 Mar 2023 |
Entity Number: | 613817 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 364 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 1559 PEBBLE LANE, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER J. CORSAIR | DOS Process Agent | 1559 PEBBLE LANE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DR. ALEXANDER J CORSAIR | Chief Executive Officer | 364 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-04 | 2023-07-14 | Address | 364 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2006-04-04 | Address | 1559 PEBBLE LANE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2006-04-04 | Address | 364 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1980-03-07 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-03-07 | 2023-07-14 | Address | 1559 PEBBLE LANE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714001934 | 2023-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-29 |
191113060526 | 2019-11-13 | BIENNIAL STATEMENT | 2018-03-01 |
140502002038 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120427002060 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100401002659 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State