Search icon

JOHN HANDRAKIS, P.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN HANDRAKIS, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1994 (31 years ago)
Entity Number: 1804667
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747
Principal Address: 102-10 66TH RD, #18H, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HANDRAKIS, P.T., P.C. DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN HANDRAKIS Chief Executive Officer 732 STERLING STREET, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2010-09-09 2014-04-07 Address 66-25 103RD STREET / 2L, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2010-09-09 2014-04-07 Address 732 STERLING STREET, NORTH BELLMORE, NY, 11572, USA (Type of address: Chief Executive Officer)
2010-09-09 2014-04-07 Address 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-03-04 2010-09-09 Address 777 OLD COUNTRY ROAD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2004-05-03 2010-09-09 Address 66-25 103RD ST, 2L, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200305061516 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180307006744 2018-03-07 BIENNIAL STATEMENT 2018-03-01
140407006081 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120709002561 2012-07-09 BIENNIAL STATEMENT 2012-03-01
100909003084 2010-09-09 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State