Name: | JERROLD STEVEN FEIT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (32 years ago) |
Entity Number: | 1673813 |
ZIP code: | 11507 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 RIDGE RD, SEARINGTOWN, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 RIDGE RD, SEARINGTOWN, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JERROLD STEVEN FEIT MD | Chief Executive Officer | 60 RIDGE RD, SEARINGTOWN, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-08 | 2006-10-16 | Address | 60 RIDGE RD, SEARINGTOWN, NY, 11507, 1033, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1998-10-08 | Address | 43-12 PARSONS BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1998-10-08 | Address | 43-12 PARSONS BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1998-10-08 | Address | 43-12 PARSONS BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1992-10-20 | 1993-10-20 | Address | 43-12 PARSONS BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113006598 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
101014002109 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081022002461 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061016002270 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041115002134 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
021009002154 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
001106002629 | 2000-11-06 | BIENNIAL STATEMENT | 2000-10-01 |
981008002272 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
931020002159 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921020000008 | 1992-10-20 | CERTIFICATE OF INCORPORATION | 1992-10-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State