Search icon

ALEXANDER J. CORSAIR, D.M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
ALEXANDER J. CORSAIR DOS Process Agent 1559 PEBBLE LANE, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
DR. ALEXANDER J CORSAIR Chief Executive Officer 364 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
112514705
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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