Search icon

MICHAEL J. KATZ, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL J KATZ Chief Executive Officer 4 BROWER AVENUE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
MICHAEL J KATZ DOS Process Agent 4 BROWER AVENUE, WOODMERE, NY, United States, 11598

History

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)

Filings

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