DRUCKER, GENUTH, AUGENSTEIN & KASOW, MDS, P.C.

Name: | DRUCKER, GENUTH, AUGENSTEIN & KASOW, MDS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1213025 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 19 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 1129 NORTHERN BLVD, #402, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COOPERMAN LESTER MILLER | DOS Process Agent | 1129 NORTHERN BLVD, #402, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
SOLOMON GENUTH | Chief Executive Officer | 19 MORRIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2013-07-31 | Address | 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1997-10-21 | 2013-07-31 | Address | 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1997-10-21 | 2013-07-31 | Address | 330 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1996-05-10 | 2009-09-08 | Name | DRUCKER, GENUTH & AUGENSTEIN, MDS, P.C. |
1990-06-13 | 1997-10-21 | Address | 20 OAKDALE ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002106 | 2013-07-31 | BIENNIAL STATEMENT | 2011-10-01 |
120705000528 | 2012-07-05 | CERTIFICATE OF AMENDMENT | 2012-07-05 |
090908000666 | 2009-09-08 | CERTIFICATE OF AMENDMENT | 2009-09-08 |
071120002770 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
031016002750 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State