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
Name | Role | Address |
---|---|---|
MOLAVE A ADANIEL | Chief Executive Officer | 510 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
MOLAVE A ADANIEL | DOS Process Agent | 86 WILDWOOD DRIVE, DIX HILLS, NY, United States, 11746 |
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) |
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