Name: | EUGENE D. SCHWARTZ, M. D. AND BURTON GARFINKEL, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1970 (55 years ago) |
Entity Number: | 297900 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
CINDY TORIN MD | Chief Executive Officer | 560 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2015-03-26 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2015-03-26 | Address | 560 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2006-11-07 | Address | 560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-12-01 | 2006-11-07 | Address | 560 NORTHEN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2006-11-07 | Address | 560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150326002029 | 2015-03-26 | BIENNIAL STATEMENT | 2014-11-01 |
141113006014 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121120002243 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101203002451 | 2010-12-03 | BIENNIAL STATEMENT | 2010-11-01 |
061107002362 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State