HAROLD GERMAN, M.D., P.C.

Name: | HAROLD GERMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1981 (44 years ago) |
Date of dissolution: | 16 Nov 2016 |
Entity Number: | 705319 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD GERMAN | Chief Executive Officer | 150 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-28 | 2007-06-29 | Address | 31 BALSAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1981-06-15 | 1993-09-28 | Address | 31 BALSAM DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161116000609 | 2016-11-16 | CERTIFICATE OF DISSOLUTION | 2016-11-16 |
130703002359 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110624002950 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090625002315 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
070629002246 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State