Name: | JOHN M. FEDER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1998 (27 years ago) |
Entity Number: | 2268262 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 45 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Address: | 280 CIRCLE RD, MUTTONTOWN, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M FEDER MD | Chief Executive Officer | 45 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C/O JOHN M. FEDER, M.D. | DOS Process Agent | 280 CIRCLE RD, MUTTONTOWN, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-09 | 2020-06-17 | Address | 444 MERRICK ROAD, SUITE 230, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2020-06-17 | Address | 444 MERRICK ROAD, SUITE 230, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2016-02-09 | 2020-06-17 | Address | 444 MERRICK ROAD, SUITE 230, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2002-07-23 | 2016-02-09 | Address | 36 LINCOLN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2016-02-09 | Address | 280 CIRCLE RD, SYOSSET, NY, 11791, 2306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617060059 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
160722006238 | 2016-07-22 | BIENNIAL STATEMENT | 2016-06-01 |
160209006173 | 2016-02-09 | BIENNIAL STATEMENT | 2014-06-01 |
120612006006 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100618002062 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State