HILTON SILVER, M.D., P.C.

Name: | HILTON SILVER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1980 (45 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 659594 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILTON SILVER M.D. | DOS Process Agent | 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
HILTON SILVER M.D. | Chief Executive Officer | 211 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2010-10-20 | Address | 6 BERNARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1993-10-21 | 2010-10-20 | Address | 6 BERNARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2010-10-20 | Address | 6 BERNARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-21 | Address | 6 BERNARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-21 | Address | 6 BERNARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605000404 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
101020002619 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080923003017 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060928003001 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041115002129 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State