Name: | MITCHELL J. MANDEL, M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1995 (30 years ago) |
Entity Number: | 1963356 |
ZIP code: | 11946 |
County: | New York |
Place of Formation: | New York |
Address: | 19 Lighthouse Road, Hampton Bays, NY, United States, 11946 |
Principal Address: | 1 POLO DRIVE, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL J. MANDEL | Chief Executive Officer | 19 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
MITCHELL MANDEL | DOS Process Agent | 19 Lighthouse Road, Hampton Bays, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2011-11-03 | Address | #1 POLO DRIVE, OLD WESTBURY, NY, 11568, 1039, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2011-11-03 | Address | #1 POLO DRIVE, OLD WESTBURY, NY, 11568, 1039, USA (Type of address: Principal Executive Office) |
1997-10-20 | 1999-11-18 | Address | 36 WHITNEY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-11-18 | Address | 36 WHITNEY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1995-10-10 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210714003273 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
141219006574 | 2014-12-19 | BIENNIAL STATEMENT | 2013-10-01 |
111103002980 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091007002958 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071108002536 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State