Name: | KEVIN R. MATHISSON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1999 (26 years ago) |
Entity Number: | 2432986 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 455 CENTRAL PARK AVE, SUITE 317, Millwood, NY, United States, 10546 |
Principal Address: | 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, United States, 10583 |
Contact Details
Phone +1 914-723-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN R MATHISSON MD | Chief Executive Officer | 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
KEVIN R. MATHISSON, M.D., P.C. | DOS Process Agent | 455 CENTRAL PARK AVE, SUITE 317, Millwood, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | 455 CENTRAL PARK AVE, STE 317, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Chief Executive Officer) |
2019-04-18 | 2024-02-09 | Address | 1075 CENTRAL PARK AVE, SUITE 409, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2011-10-28 | 2019-04-18 | Address | 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Service of Process) |
2011-10-28 | 2024-02-09 | Address | 1075 CENTRAL PARK AVE, STE 409, SCARSDALE, NY, 10583, 3232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209003725 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
190418060422 | 2019-04-18 | BIENNIAL STATEMENT | 2017-10-01 |
131101002365 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111028002243 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
110401000516 | 2011-04-01 | CERTIFICATE OF CHANGE | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State