Name: | FRED HIRSH D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1981 (44 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 732515 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED HIRSH | Chief Executive Officer | 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 CENTRAL AVE, STE 300, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-24 | 2022-08-01 | Address | 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1997-11-24 | 2022-08-01 | Address | 999 CENTRAL AVE, STE 300, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1997-11-24 | Address | 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1992-11-18 | 1997-11-24 | Address | 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1997-11-24 | Address | 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801004473 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
131127002162 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111205002385 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091112002040 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071203002757 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State