Search icon

MITCHELL SELIP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL SELIP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003010
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 19 CEDAR DR SOUTH, OLD BETHPAGE, NY, United States, 11804
Principal Address: 19 CEDAR DRIVE SOUTH, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL SELIP DOS Process Agent 19 CEDAR DR SOUTH, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
MITCHELL SELIP Chief Executive Officer 19 CEDAR DR SOUTH, OLD BETHPAGE, NY, United States, 11804

Form 5500 Series

Employer Identification Number (EIN):
113307029
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-20 2010-03-03 Address C/O COHEN & SLAMOWITZ, 199 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2004-02-20 2010-03-03 Address C/O COHEN & SLAMOWITZ, 199 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-02-15 2006-03-08 Address 5 GORDON AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-02-12 2002-02-15 Address 485 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1998-02-12 2004-02-20 Address 485 UNDERHILL BLVD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140403002479 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120321002913 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100303002085 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080319002420 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060308002703 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State