HEMATOLOGY - ONCOLOGY ASSOCIATES OF WESTERN SUFFOLK, P.C.

Name: | HEMATOLOGY - ONCOLOGY ASSOCIATES OF WESTERN SUFFOLK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1980 (45 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 654257 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 E MAIN ST, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HYMAN | Chief Executive Officer | 24 E MAIN ST, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 E MAIN ST, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-18 | 2002-10-04 | Address | 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Principal Executive Office) |
1996-10-18 | 2002-10-04 | Address | 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Chief Executive Officer) |
1996-10-18 | 2002-10-04 | Address | 370 E MAIN ST, SUITE 2, BAYSHORE, NY, 11706, 8405, USA (Type of address: Service of Process) |
1992-12-09 | 1996-10-18 | Address | 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-10-18 | Address | 205 E MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000414 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
121123002244 | 2012-11-23 | BIENNIAL STATEMENT | 2012-10-01 |
101027002835 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
080929002534 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061010003146 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State