GERALD A. ACKER, M.D., P.C.

Name: | GERALD A. ACKER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1972 (53 years ago) |
Entity Number: | 247713 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 164 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 10 WOODS CROSSING, BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. GERALD A. ACKER, PRES. | Chief Executive Officer | 1 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
ELOVICH & ADELE | DOS Process Agent | 164 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-11-20 | 2010-11-02 | Address | 164 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1993-01-04 | 2004-12-17 | Address | 10 WOODS CROSSING, BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office) |
1972-11-29 | 2023-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-11-29 | 2006-11-20 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101102002698 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
081029002789 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061120002340 | 2006-11-20 | BIENNIAL STATEMENT | 2006-11-01 |
041217002599 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021023002510 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State