MITCHELL S. MEYERSON, M.D., P.C.

Name: | MITCHELL S. MEYERSON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130129 |
ZIP code: | 11901 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1015 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1015 ROANOKE AVE, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
MITCHELL S. MEYERSON MD | Chief Executive Officer | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2007-10-17 | Address | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1999-05-05 | 2001-04-20 | Address | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2001-04-20 | Address | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2001-04-20 | Address | 1149 OLD COUNTRY ROAD, SUITE C4, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1997-04-04 | 1999-05-05 | Address | 520 FRANKLIN AVENUE / STE: 229, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071017000853 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
070417002988 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050517002576 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
030401002948 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
010420002506 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State