DANIEL D. MATHEWS, D.P.M., P.C.

Name: | DANIEL D. MATHEWS, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1990 (35 years ago) |
Entity Number: | 1464099 |
ZIP code: | 10523 |
County: | Nassau |
Place of Formation: | New York |
Address: | 339 KNOLLWOOD ROAD EXT, ELMSFORD, NY, United States, 10523 |
Principal Address: | 29 WILLETS RD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 KNOLLWOOD ROAD EXT, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
DANIEL D MATHEWS DPM | Chief Executive Officer | 29 WILLETTS RD, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2012-09-06 | Address | 1 PORTICO COURT SUITE 102, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-04-06 | 2011-01-14 | Address | 29 WILLETS RD, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1990-07-27 | 2007-04-06 | Address | 1101 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906000157 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
110114001006 | 2011-01-14 | CERTIFICATE OF CHANGE | 2011-01-14 |
080911002574 | 2008-09-11 | BIENNIAL STATEMENT | 2008-07-01 |
070406002551 | 2007-04-06 | BIENNIAL STATEMENT | 2006-07-01 |
C167624-4 | 1990-07-27 | CERTIFICATE OF INCORPORATION | 1990-07-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State