ANDREW N. KORNSTEIN M.D., P.C.
Headquarter
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
Name | Role | Address |
---|---|---|
ANDREW N KORNSTEIN | Chief Executive Officer | 1373 REDDING ROAD, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
ANDREW N KORNSTEIN | DOS Process Agent | 1373 REDDING ROAD, FAIRFIELD, CT, United States, 06824 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State