Name: | MINEOLA FOOT CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1985 (40 years ago) |
Entity Number: | 1017610 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 MINEOLA BOULEVARD, SUITE B, MINEOLA, NY, United States, 11501 |
Principal Address: | 155 MINEOLA BLVD, STE B, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 MINEOLA BOULEVARD, SUITE B, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STEVEN BROOK | Chief Executive Officer | 11 TWILIGHT COURT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2020-06-15 | Address | 155, SUITE B, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2011-08-11 | 2020-05-06 | Address | 155 MINEOLA BLVD, SUITE B, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-04-13 | 2011-08-11 | Address | 11 TWILIGHT COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1985-08-09 | 2011-08-11 | Address | 145 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200615000345 | 2020-06-15 | CERTIFICATE OF AMENDMENT | 2020-06-15 |
200506060237 | 2020-05-06 | BIENNIAL STATEMENT | 2019-08-01 |
150812006234 | 2015-08-12 | BIENNIAL STATEMENT | 2015-08-01 |
130819006053 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110811002403 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State