Name: | IRA R. CASSON M.D.P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1982 (43 years ago) |
Date of dissolution: | 19 Nov 2021 |
Entity Number: | 799721 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 484 ARIZONA AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA R. CASSON M.D. | Chief Executive Officer | 484 ARIZONA AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 ARIZONA AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2022-05-21 | Address | 484 ARIZONA AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1992-10-29 | 2022-05-21 | Address | 484 ARIZONA AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-10-14 | Address | 484 ARIZONA AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1982-10-20 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-10-20 | 1993-10-14 | Address | 484 ARIZONA AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000533 | 2021-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-19 |
181002007073 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161011006416 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141001007011 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121010006569 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State