Name: | MINAS CONSTANTINIDES M.D., F.A.C.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606286 |
ZIP code: | 78749 |
County: | New York |
Place of Formation: | New York |
Address: | 5301 DAVIS LANE, STE 100, AUSTIN, TX, United States, 78749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINAS CONSTANTINIDES, MD | Chief Executive Officer | 5301 DAVIS LANE, STE 100, AUSTIN, TX, United States, 78749 |
Name | Role | Address |
---|---|---|
MINAS CONSTANTINIDES M.D., F.A.C.S., P.C. | DOS Process Agent | 5301 DAVIS LANE, STE 100, AUSTIN, TX, United States, 78749 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2017-02-01 | Address | STANLEY ROGOVIN ESQ, 360 LEXINGTON AVE 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-05 | 2017-02-01 | Address | 74 E 79TH ST, STE 1B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2017-02-01 | Address | 74 E 79TH ST, STE 1B, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2007-05-31 | 2013-08-05 | Address | STANLEY ROGOVIN ESQ, 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-02-19 | 2013-08-05 | Address | 530 FIRST AVE STE 7U, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2013-08-05 | Address | 530 FIRST AVE STE 7U, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2007-05-31 | Address | MARK SEIDEN, ESQ., 990 STEWART AVE STE 600, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2001-02-14 | 2003-02-19 | Address | 990 STEWART AVENUE, SUITE 600, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201006252 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006653 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130805006534 | 2013-08-05 | BIENNIAL STATEMENT | 2013-02-01 |
110224002511 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090213002491 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070531002454 | 2007-05-31 | BIENNIAL STATEMENT | 2007-02-01 |
050307002699 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030219002530 | 2003-02-19 | BIENNIAL STATEMENT | 2003-02-01 |
010214000689 | 2001-02-14 | CERTIFICATE OF INCORPORATION | 2001-02-14 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State