Entity Name: | LOWER NEW YORK CHAPTER OF THE AMERICAN ASSOCIATION OF CLINICAL ENDOCRINOLOGISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N02000003206 |
FEI/EIN Number |
010735703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL, 32202-4933, US |
Mail Address: | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL, 32202-4933, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOWSKI PAUL A | Administrator | 245 RIVERSIDE AVE, JACKSONVILLE, FL, 322024933 |
GRAJOWER MARTIN M | Vice President | 3736 HENRY HUDSON PKWY, RIVERDALE, NY, 10463 |
TIBALDI JOSEPH MMD | Secretary | 5945 161st STREET, FLUSHING, NY, 11365 |
CONDON EDWARD | Boar | 149 COMMACK ROAD, COMMACK, NY, 11725 |
GREENFIELD MARTIN MD | Boar | 2 PROHEALTH PLAZA, LAKE SUCCESS, NY, 11042 |
HERSHON KENNETH AMD | Inte | 3003 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11042 |
MARKOWSKI PAUL A | Agent | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL, 322024933 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-16 | MARKOWSKI, PAUL A | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL 32202-4933 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL 32202-4933 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-15 | 245 RIVERSIDE AVE STE 200, JACKSONVILLE, FL 32202-4933 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State