FREDRIC J. MINTZ, M.D., P.C.

Name: | FREDRIC J. MINTZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2002 (23 years ago) |
Entity Number: | 2754383 |
ZIP code: | 10028 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 EAST 86TH ST, APT 8C, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDRIC J MINTZ, MD | DOS Process Agent | 11 EAST 86TH ST, APT 8C, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FREDRIC J MINTZ, MD | Chief Executive Officer | 175 JERICHO TPKE, STE 217, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2014-06-18 | Address | 175 JERICHO TURNPIKE, STE 217, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2012-06-05 | Address | 175 JERICHO TURNPIKE, SUITE 217, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2004-04-20 | 2012-06-05 | Address | 11 EAST 86TH ST APT 8C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2004-04-20 | 2012-06-05 | Address | 11 EAST 86TH ST APT 8C, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2002-04-12 | 2004-04-20 | Address | 20 FIR DRIVE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618002250 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120605003058 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100422003636 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080411002219 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060419003118 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State