Name: | LOAVENBRUCK AUDIOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1982 (43 years ago) |
Date of dissolution: | 25 Aug 2020 |
Entity Number: | 803971 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ANGELA LOAVENBRUCK | Chief Executive Officer | 500 NEW HEMPSTEAD RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2004-09-16 | Address | 500 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 1996-12-02 | Address | 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1993-11-29 | 1996-12-02 | Address | 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 1996-12-02 | Address | 500 NEW HAMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1988-12-14 | 1995-07-06 | Name | LOAVENBRUCK, LYNN & COHEN AUDIOLOGY, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200825000168 | 2020-08-25 | CERTIFICATE OF DISSOLUTION | 2020-08-25 |
041210002328 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
040916002437 | 2004-09-16 | BIENNIAL STATEMENT | 2002-11-01 |
010116002474 | 2001-01-16 | BIENNIAL STATEMENT | 2000-11-01 |
981230002279 | 1998-12-30 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State