Name: | MICHAEL J. KATZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1985 (40 years ago) |
Entity Number: | 1009480 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 BROWER AVENUE, WOODMERE, NY, United States, 11598 |
Contact Details
Phone +1 718-358-3131
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J KATZ | Chief Executive Officer | 4 BROWER AVENUE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
MICHAEL J KATZ | DOS Process Agent | 4 BROWER AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2009-08-17 | Address | 504 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2009-08-17 | Address | 504 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2009-08-17 | Address | 504 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1985-12-20 | 1993-04-05 | Address | 15 WHITE DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
1985-07-03 | 1985-12-20 | Address | 76-26 173RD ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110826002744 | 2011-08-26 | BIENNIAL STATEMENT | 2011-07-01 |
090817003063 | 2009-08-17 | BIENNIAL STATEMENT | 2009-07-01 |
050920002511 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
990903002190 | 1999-09-03 | BIENNIAL STATEMENT | 1999-07-01 |
970716002282 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
930924002371 | 1993-09-24 | BIENNIAL STATEMENT | 1993-07-01 |
930405002608 | 1993-04-05 | BIENNIAL STATEMENT | 1992-07-01 |
B302164-2 | 1985-12-20 | CERTIFICATE OF AMENDMENT | 1985-12-20 |
B244112-5 | 1985-07-03 | CERTIFICATE OF INCORPORATION | 1985-07-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State