HOWARD G. NATHANSON, M.D., P.C.

Name: | HOWARD G. NATHANSON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1993 (32 years ago) |
Entity Number: | 1759965 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 KIRKWOOD AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD NATHANSON | Chief Executive Officer | 26 KIRKWOOD AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
HOWARD NATHANSON MD | Agent | 26 KIRKWOOD AVENUE, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 KIRKWOOD AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-28 | 2013-10-10 | Address | 2428 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2011-09-28 | 2013-10-10 | Address | 2428 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2013-10-10 | Address | 2428 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1995-10-31 | 2011-09-28 | Address | 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1995-10-31 | 2011-09-28 | Address | 123 MAPLE AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131010002115 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110928002720 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
110128000166 | 2011-01-28 | CERTIFICATE OF CHANGE | 2011-01-28 |
091102002906 | 2009-11-02 | BIENNIAL STATEMENT | 2009-09-01 |
070919002446 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State