Name: | JACK C. SCHOENHOLTZ, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1970 (55 years ago) |
Entity Number: | 298332 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK C. SCHOENHOLTZ, M.D. | Chief Executive Officer | 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
JACK C. SCHOENHOLTZ, M. D., P. C. | DOS Process Agent | 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-09 | 2020-11-02 | Address | 360 ORIENTA AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1992-12-08 | 2006-11-09 | Address | 360 ORIENTA AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2006-11-09 | Address | 360 ORIENTA AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2006-11-09 | Address | 360 ORIENTA AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1973-02-20 | 1992-12-08 | Address | 106 OLD MAMARONECK RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062215 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161107006580 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141229006167 | 2014-12-29 | BIENNIAL STATEMENT | 2014-11-01 |
20130212013 | 2013-02-12 | ASSUMED NAME LLC INITIAL FILING | 2013-02-12 |
121116002112 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State