Search icon

MOLAVE A. ADANIEL, PHYSICIAN, P.C.

Company Details

Name: MOLAVE A. ADANIEL, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jun 1981 (44 years ago)
Date of dissolution: 03 Aug 2011
Entity Number: 707622
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 510 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795
Address: 86 WILDWOOD DRIVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOLAVE A ADANIEL Chief Executive Officer 510 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
MOLAVE A ADANIEL DOS Process Agent 86 WILDWOOD DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112561692
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-16 2005-11-18 Address 510 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-02-12 2005-11-18 Address 510 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-02-12 1997-10-16 Address 510 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-02-12 2005-11-18 Address 86 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1981-06-26 1993-02-12 Address 86 WILDWOOD DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110803000993 2011-08-03 CERTIFICATE OF DISSOLUTION 2011-08-03
051118002054 2005-11-18 BIENNIAL STATEMENT 2005-06-01
031027002718 2003-10-27 BIENNIAL STATEMENT 2003-06-01
990722002052 1999-07-22 BIENNIAL STATEMENT 1999-06-01
971016002775 1997-10-16 BIENNIAL STATEMENT 1997-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State