Name: | IRA CHERNOFF & MARC CHERNOFF, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1998 (27 years ago) |
Entity Number: | 2287512 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2500 NESCONSET HWY, BLDG 9, STONY BROOK, NY, United States, 11790 |
Principal Address: | 11 E GATE LANE, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA CHERNOFF | Chief Executive Officer | 11 E GATE LANE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
IRA CHERNOFF & MARC CHERNOFF, M.D., P.C. | DOS Process Agent | 2500 NESCONSET HWY, BLDG 9, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2020-08-12 | Address | 2500 NESCONSET HWY, BLDG 9, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
2006-08-28 | 2012-08-06 | Address | 2500-69 ROUTE 347, BLDG 20, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
2002-04-09 | 2008-02-11 | Name | NEW YORK ORTHOPEDIC SPINAL ASSOCIATES, P.C. |
2000-08-22 | 2006-08-28 | Address | 2500 RT 347, BLDG 20, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
1998-08-11 | 2000-08-22 | Address | 11 EAST GATE LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060037 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180803006047 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
140801006960 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006593 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
080731003321 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State