Search icon

ALEXANDER SHAKNOVICH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEXANDER SHAKNOVICH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2734151
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 3209 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER SHAKNOVICH MD DOS Process Agent 3209 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDER SHAKNOVICH MD Chief Executive Officer 3208 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1689761264

Authorized Person:

Name:
ALEXANDER SHAKNOVICH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-03-31 2019-05-02 Address 3049 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2014-03-31 2019-05-02 Address 3049 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2014-03-31 2019-05-02 Address 3049 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-04-12 2014-03-31 Address 3049 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-04-12 2014-03-31 Address 3049 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190502061411 2019-05-02 BIENNIAL STATEMENT 2018-02-01
140331002153 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120601002241 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100412002337 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080225002016 2008-02-25 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State