Name: | NARINDER KUKAR, PHYSICIAN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1981 (44 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 685475 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 HEATHER LANE, MUTTONTOWN, NY, United States, 11753 |
Principal Address: | 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NARINDER M. KUKAR, MD | Chief Executive Officer | 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 HEATHER LANE, MUTTONTOWN, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-30 | 2021-08-10 | Address | 385 SENNECA AVE 2ND FLOOR, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2001-03-20 | 2014-06-30 | Address | 68-15 CENTRAL AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2021-08-10 | Address | 6 HEATHER LANE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process) |
1993-06-04 | 2001-03-20 | Address | 68-15 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2014-06-30 | Address | 68-15 CENTRAL AVENUE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1981-03-16 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-03-16 | 1997-03-05 | Address | 6 HEATHER LANE, MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810000062 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140630006306 | 2014-06-30 | BIENNIAL STATEMENT | 2013-03-01 |
110329002873 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090526002066 | 2009-05-26 | BIENNIAL STATEMENT | 2009-03-01 |
050505002737 | 2005-05-05 | BIENNIAL STATEMENT | 2005-03-01 |
030314002666 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010320002051 | 2001-03-20 | BIENNIAL STATEMENT | 2001-03-01 |
990325002127 | 1999-03-25 | BIENNIAL STATEMENT | 1999-03-01 |
970305002356 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
940328002069 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State