MITCHELL GREENBAUM, DPM, P.C.

Name: | MITCHELL GREENBAUM, DPM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2000989 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL GREENBAUM | Chief Executive Officer | 525 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MITCHELL GREENBAUM | DOS Process Agent | 525 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2018-04-17 | Address | 525 WOODBURY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1998-03-04 | 2018-04-17 | Address | 525 WOODBURY ROAD, PLAINVIEW, NY, 11803, 1004, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2018-04-17 | Address | 525 WOODBURY ROAD, PLAINVIEW, NY, 11803, 1004, USA (Type of address: Service of Process) |
1996-02-16 | 1998-03-04 | Address | 3000 MARCUS AVENUE SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417006344 | 2018-04-17 | BIENNIAL STATEMENT | 2018-02-01 |
160201006275 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140403002311 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120327002612 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100304002772 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State