ELLEN C. BODNER, P.T., P.C.

Name: | ELLEN C. BODNER, P.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1992 (33 years ago) |
Entity Number: | 1667923 |
ZIP code: | 11753 |
County: | Queens |
Place of Formation: | New York |
Address: | 100 JERICHO TPKE, STE 223, JERICHO, NY, United States, 11753 |
Principal Address: | 41 BEVERLY RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN C BODNER, PT | Chief Executive Officer | 41 BEVERLY RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JERICHO TPKE, STE 223, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-18 | 2018-09-04 | Address | 208-09 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2004-10-18 | 2008-09-09 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-10-01 | 2004-10-18 | Address | 42 BEVERLY ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2004-10-18 | Address | 208-09 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
1992-09-23 | 2004-10-18 | Address | 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180904007389 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140902006064 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120912006063 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100913002896 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080909002670 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State