Search icon

ANDREW N. KORNSTEIN M.D., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW N. KORNSTEIN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015383
ZIP code: 06824
County: New York
Place of Formation: New York
Address: 1373 REDDING ROAD, FAIRFIELD, CT, United States, 06824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW N KORNSTEIN Chief Executive Officer 1373 REDDING ROAD, FAIRFIELD, CT, United States, 06824

DOS Process Agent

Name Role Address
ANDREW N KORNSTEIN DOS Process Agent 1373 REDDING ROAD, FAIRFIELD, CT, United States, 06824

Links between entities

Type:
Headquarter of
Company Number:
1298435
State:
CONNECTICUT

History

Start date End date Type Value
2010-04-29 2019-02-04 Address 1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2010-04-29 2019-02-04 Address 1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2010-04-29 2019-02-04 Address 1050 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1998-04-21 2010-04-29 Address 1050 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-04-21 2010-04-29 Address 1050 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190204060717 2019-02-04 BIENNIAL STATEMENT 2018-04-01
160422006099 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140408007592 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120524002232 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100429002186 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State