Search icon

JACK C. SCHOENHOLTZ, M. D., P. C.

Company Details

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

Chief Executive Officer

Name Role Address
JACK C. SCHOENHOLTZ, M.D. Chief Executive Officer 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
JACK C. SCHOENHOLTZ, M. D., P. C. DOS Process Agent 360 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
132674749
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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