Name: | ERNEST C. CHISENA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1981 (44 years ago) |
Date of dissolution: | 26 Feb 2018 |
Entity Number: | 702719 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 ALLENBY DRIVE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 101 CENTERPORT ROAD, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST C. CHISENA, M.D. | Chief Executive Officer | 101 CENTERPORT ROAD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
ERNEST C. CHISENA, M.D., P.C. | DOS Process Agent | 6 ALLENBY DRIVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2017-05-02 | Address | 101 CENTERPORT ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1981-05-29 | 2001-05-29 | Address | 2 CHERRY LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180226000598 | 2018-02-26 | CERTIFICATE OF DISSOLUTION | 2018-02-26 |
170502008313 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130508006563 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110516002593 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090514002453 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State