Search icon

ALAN F. STROBEL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN F. STROBEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021641
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 977 N BROADWAY, C/O PERLSON, N. MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN F. STROBEL, M.D., P.C. DOS Process Agent 977 N BROADWAY, C/O PERLSON, N. MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ALAN F. STROBEL Chief Executive Officer 977 N BROADWAY, C/O PERLSON, N. MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2016-04-05 2018-04-02 Address 105 WESTWOOD DR, 125, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2016-04-05 2018-04-02 Address 105 WESTWOOD DR, 125, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2016-04-05 2018-04-02 Address 105 WESTWOOD DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-05-04 2016-04-05 Address 14 WARREN LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1998-05-04 2016-04-05 Address 14 WARREN LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061067 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007042 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006024 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006050 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120516002422 2012-05-16 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State