Search icon

HARVEY J. MANDEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HARVEY J. MANDEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Dec 1989 (36 years ago)
Date of dissolution: 26 Aug 2016
Entity Number: 1407397
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 4701 DELAFIELD AVENUE, RIVERDALE, NY, United States, 10471
Principal Address: 35-25 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY MANDEL DOS Process Agent 4701 DELAFIELD AVENUE, RIVERDALE, NY, United States, 10471

Chief Executive Officer

Name Role Address
HARVEY MANDEL Chief Executive Officer 4701 DELAFIELD AVENUE, RIVERDALE, NY, United States, 10471

History

Start date End date Type Value
2000-01-18 2010-01-14 Address 4701 DELAFIELD AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1993-12-13 2000-01-18 Address 4701 DELAFIELD AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1993-01-26 2000-01-18 Address 4701 DELAFIELD AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1993-01-26 2000-01-18 Address 4701 DELAFIELD AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1989-12-14 1993-12-13 Address 4701 DELAFIELD AVENUE, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826000632 2016-08-26 CERTIFICATE OF DISSOLUTION 2016-08-26
100114002437 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071219002606 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060120002254 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002294 2003-12-10 BIENNIAL STATEMENT 2003-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State