MAZEN KAMEN M.D., P.C.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1021 PARK AVE STE 101, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MAZEN KAMEN | Chief Executive Officer | 1021 PARK AVE, NEW YORK, NY, United States, 10028 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State