Name: | MARK E. PRUZANSKY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 1998 (27 years ago) |
Entity Number: | 2257964 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 975 PARK AVENUE, NEW YORK, NY, United States, 10028 |
Address: | 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E. PRUZANSKY, M.D., P.C. | DOS Process Agent | 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MARK PRUZANSKY | Chief Executive Officer | 975 PARK AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 975 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-04 | 2024-07-26 | Address | 975 PARK AVENUE, SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2010-05-21 | 2024-07-26 | Address | 975 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2010-05-21 | Address | 1095 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726001174 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
180504006639 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
140507007102 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120706002366 | 2012-07-06 | BIENNIAL STATEMENT | 2012-05-01 |
100521002045 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State