Name: | RANDY D. MAKOVSKY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2002 (23 years ago) |
Entity Number: | 2800229 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2001 MARCUS AVENUE, SUITE #E110, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY D MAKOVSKY MD | DOS Process Agent | 2001 MARCUS AVENUE, SUITE #E110, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
RANDY D MAKOVSKY MD | Chief Executive Officer | 2001 MARCUS AVENUE, SUITE E 110, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2015-01-13 | Address | 475 NORTHERN BLVD, 26, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2015-01-13 | Address | 475 NORTHERN BLVD, 26, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2004-09-14 | 2015-01-13 | Address | 475 NORTHERN BLVD, 26, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2002-08-13 | 2004-09-14 | Address | C/O GRLICK KRAVITZ ET AL, 17 STATE STREET, 4TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060436 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801007467 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006824 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150113007457 | 2015-01-13 | BIENNIAL STATEMENT | 2014-08-01 |
120813006031 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State