NORTH SHORE CARDIOPULMONARY ASSOCIATES, P.C.

Name: | NORTH SHORE CARDIOPULMONARY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1984 (41 years ago) |
Date of dissolution: | 28 Jul 2014 |
Entity Number: | 924185 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 GREENFIELD ROAD, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 GREENFIELD ROAD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
DR. M. JOSEPH ANTO | Chief Executive Officer | 8 GREENFIELD ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2002-06-26 | Address | 175 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2002-06-26 | Address | 175 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-03-25 | 2002-06-26 | Address | 175 JERICHO TURNPIKE, SUITE 320, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2000-07-10 | Address | 175 JERICHO TURNPIKE, SUITE 320, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-03-25 | 2000-07-10 | Address | 175 JERICHO TURNPIKE, SUITE 320, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728000380 | 2014-07-28 | CERTIFICATE OF DISSOLUTION | 2014-07-28 |
100625002603 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080618002396 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060615002161 | 2006-06-15 | BIENNIAL STATEMENT | 2006-06-01 |
040708002426 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State