Name: | JOEL BENOWITZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1986 (39 years ago) |
Entity Number: | 1108031 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 978 GERRY AVENUE, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL BENOWITZ, M.D., P.C. | DOS Process Agent | 978 GERRY AVENUE, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
JOEL BENOWITZ, MD | Chief Executive Officer | 1000 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2014-08-01 | Address | 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2010-08-23 | 2014-08-01 | Address | 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2014-08-01 | Address | 206 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2010-08-23 | Address | 206 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2004-09-01 | 2010-08-23 | Address | 206 WEST PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180801006162 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006078 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801007232 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120815006001 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100823002459 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State