HEARING & SPEECH ASSOCIATES, INC.

Name: | HEARING & SPEECH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1983 (42 years ago) |
Date of dissolution: | 23 May 2016 |
Entity Number: | 853055 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 266 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN F MILLER, AU, D | Chief Executive Officer | 266 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 WEST PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-13 | 2007-08-28 | Address | JAN F MILLER, 120 WEST PARK AVE STE 3J, LONG BEACH, NY, 11561, 3301, USA (Type of address: Chief Executive Officer) |
1999-08-20 | 2001-07-13 | Address | BONNIE FORMAN-FRANCOMA, 120 WEST PARK AVE.,STE 3J, LONG BEACH, NY, 11561, 3301, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2007-08-28 | Address | 120 WEST PARK AVE, SUITE 3J, LONG BEACH, NY, 11561, 3301, USA (Type of address: Principal Executive Office) |
1997-07-09 | 2007-08-28 | Address | 120 WEST PARK AVE, SUITE 3J, LONG BEACH, NY, 11561, 3301, USA (Type of address: Service of Process) |
1997-07-09 | 1999-08-20 | Address | 120 WEST PARK AVE, SUITE 3J, LONG BEACH, NY, 11561, 3301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160523000313 | 2016-05-23 | CERTIFICATE OF DISSOLUTION | 2016-05-23 |
070828003251 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
050822002250 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
030702002772 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010713002742 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State