Name: | DR. MICHAEL KAPLAN, DO, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2001 (24 years ago) |
Entity Number: | 2669408 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 329 East Main Street, Smithtown, NY, United States, 11787 |
Address: | 329 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KAPLAN | Chief Executive Officer | 329 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MICHAEL S KAPLAN | DOS Process Agent | 329 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2007-08-09 | Address | 325 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2007-08-09 | Address | 1 WILLIAM PENN DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-09 | 2007-08-09 | Address | 325 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220530000013 | 2022-05-30 | BIENNIAL STATEMENT | 2021-08-01 |
130812006009 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110830002355 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090804002016 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070809003100 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State