Name: | DAVID A. SCHLESSINGER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946678 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A SCHLESSINGER MD | Chief Executive Officer | 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
DAVID SCHLESSINGER MD | DOS Process Agent | 75 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-27 | 2009-07-28 | Address | 75 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2007-09-27 | Address | 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 1999-09-13 | Address | 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1997-11-24 | 2007-09-27 | Address | 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1997-11-24 | 2007-09-27 | Address | 1377 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130927002047 | 2013-09-27 | BIENNIAL STATEMENT | 2013-08-01 |
110829000053 | 2011-08-29 | ANNULMENT OF DISSOLUTION | 2011-08-29 |
DP-1811367 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090728003124 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070927002658 | 2007-09-27 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State