Search icon

MARK SOBEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK SOBEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736884
ZIP code: 07733
County: New York
Place of Formation: New York
Address: 10 W MAIN STREET, HOLMDEL, NJ, United States, 07733
Principal Address: 776 NAVESINK RIVER ROAD, RED BANK, NY, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SOBEL Chief Executive Officer 10 W MAIN STREET, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 W MAIN STREET, HOLMDEL, NJ, United States, 07733

History

Start date End date Type Value
2005-08-17 2007-08-23 Address 40 MCCAMPELL ROAD, HAMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
1999-06-23 2007-08-23 Address 434 1/2 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-06-23 2005-08-17 Address 434 1/2 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-06-23 2007-08-23 Address 434 1/2 EAST 75TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-06-03 1999-06-23 Address 755 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181030000676 2018-10-30 ANNULMENT OF DISSOLUTION 2018-10-30
DP-1749222 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070823002605 2007-08-23 BIENNIAL STATEMENT 2007-06-01
050817002787 2005-08-17 BIENNIAL STATEMENT 2005-06-01
041116000670 2004-11-16 ANNULMENT OF DISSOLUTION 2004-11-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State