Search icon

JOHN M. FEDER, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN M FEDER MD Chief Executive Officer 45 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
C/O JOHN M. FEDER, M.D. DOS Process Agent 280 CIRCLE RD, MUTTONTOWN, NY, United States, 11791

History

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)

Filings

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