Search icon

RAYMOND A. BEHR, M.D., P.C.

Company Details

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 (30 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

Chief Executive Officer

Name Role Address
RAYMOND BEHR Chief Executive Officer 269-10 GRAND CENTRAL PKY, 16G, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address
RAYMOND BEHR DOS Process Agent 269–10 Grandcentral Parkway, 16G, Floral Park, NY, United States, 11005

History

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)
1994-12-01 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-01 2018-12-03 Address 425 BROAD HOLLOW ROAD, SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

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
121211006369 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101210002573 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081208002745 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061214002208 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050113002715 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State