Name: | RAYMOND A. BEHR, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1994 (31 years ago) |
Entity Number: | 1872190 |
ZIP code: | 11005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 269–10 Grandcentral Parkway, 16G, Floral Park, NY, United States, 11005 |
Principal Address: | 269-10 Grand Central Pky, 16G, Floral Park, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND BEHR | Chief Executive Officer | 269-10 GRAND CENTRAL PKY, 16G, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
RAYMOND BEHR | DOS Process Agent | 269–10 Grandcentral Parkway, 16G, Floral Park, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-01 | 2024-12-01 | Address | 77 HOLLY PLACE, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-12-01 | 2024-12-01 | Address | 269-10 GRAND CENTRAL PKY, 16G, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-12-01 | Address | 77 HOLLY PLACE, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2024-12-01 | Address | 425 BROAD HOLLOW ROAD, SUITE 2, SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-02-07 | 2020-12-02 | Address | 81-A ARLEIGH RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033694 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221222002926 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201202060932 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007723 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141201007709 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State