Search icon

GARY S. MIRKIN, M.D., P.C.

Company Details

Name: GARY S. MIRKIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Oct 1972 (53 years ago)
Date of dissolution: 16 Mar 2000
Entity Number: 244580
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 935 NORTHERN BLVD, STE 300, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 935 NORTHERN BLVD, STE 300, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GARY S MIRKIN MD Chief Executive Officer 935 NORTHERN BLVD, STE 300, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1996-10-24 1998-11-02 Address 1010 NORTHERN BLVD, STE 140, GREAT NECK, NY, 11021, 5306, USA (Type of address: Principal Executive Office)
1996-10-24 1998-11-02 Address 1010 NORTHERN BLVD, STE 140, GREAT NECK, NY, 11021, 5306, USA (Type of address: Service of Process)
1996-10-24 1998-11-02 Address 1010 NORTHERN BLVD, STE 140, GREAT NECK, NY, 11021, 5306, USA (Type of address: Chief Executive Officer)
1993-10-20 1996-10-24 Address 60-04 MARATHON PARKWAY, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1992-10-23 1993-10-20 Address 60-04 MARATHON PKWY, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20151215009 2015-12-15 ASSUMED NAME CORP INITIAL FILING 2015-12-15
000316000256 2000-03-16 CERTIFICATE OF DISSOLUTION 2000-03-16
981102002489 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961024002130 1996-10-24 BIENNIAL STATEMENT 1996-10-01
950131000163 1995-01-31 CERTIFICATE OF AMENDMENT 1995-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State