Search icon

DR. MICHAEL PLISKIN, D.P.M., P.C.

Company Details

Name: DR. MICHAEL PLISKIN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1998 (27 years ago)
Entity Number: 2261373
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 75 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 75 SOUTH MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. MICHAEL PLISKIN, D.P.M. Chief Executive Officer 75 SOUTH MIDDLE NECK RD., GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DR. MICHAEL PLISKIN, D.P.M., P.C. DOS Process Agent 75 SOUTH MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2018-05-09 2020-05-04 Address 217 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-05-21 2018-05-09 Address 75 SOUTH MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2000-05-10 2008-05-21 Address 75 SOUTH MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-05-20 2000-05-10 Address 75 S. MIDDLE NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060214 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509006050 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160525006124 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140514006499 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120711006349 2012-07-11 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State