Search icon

MAZEN KAMEN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZEN KAMEN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 1992 (33 years ago)
Entity Number: 1621184
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1021 PARK AVE STE 101, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 PARK AVE STE 101, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MAZEN KAMEN Chief Executive Officer 1021 PARK AVE, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
223161126
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 1021 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-04-09 2025-02-07 Address 1021 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-03-04 2025-02-07 Address 1021 PARK AVE STE 101, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1994-02-18 2009-03-04 Address 520 EAST 72ND STREET, NEW YORK, NY, 10021, 0001, USA (Type of address: Service of Process)
1994-02-18 2010-04-09 Address 31 STURBRIDGE DRIVE, UPPER SADDLE RIVER, NJ, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207004352 2025-02-07 BIENNIAL STATEMENT 2025-02-07
160302006698 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006187 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120420002958 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100409002491 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State