Search icon

JOSEPH MANDELBAUM, M.D. AND CRAIG R. SMOLOW, M.D., P.C.

Company Details

Name: JOSEPH MANDELBAUM, M.D. AND CRAIG R. SMOLOW, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jul 1971 (54 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 310788
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R SMOLOW Chief Executive Officer 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, United States, 11042

DOS Process Agent

Name Role Address
CRAIG R SMOLOW DOS Process Agent 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2011-07-22 2023-01-13 Address 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2011-07-22 2023-01-13 Address 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2003-09-17 2011-07-22 Address 2001 MARCUS AVE, STE N204, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2003-09-17 2011-07-22 Address 2001 MARCUS AVE, STE N204, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2003-09-17 2011-07-22 Address 2001 MARCUS AVE, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
1997-07-10 2003-09-17 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-08-17 2003-09-17 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-08-17 2003-09-17 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-08-17 1997-07-10 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-06-18 1993-08-17 Address 1300 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230113000870 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
170717006301 2017-07-17 BIENNIAL STATEMENT 2017-07-01
150721006013 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130718006456 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110722002435 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002942 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070723002865 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050829002123 2005-08-29 BIENNIAL STATEMENT 2005-07-01
C339928-2 2003-11-26 ASSUMED NAME CORP INITIAL FILING 2003-11-26
030917002735 2003-09-17 BIENNIAL STATEMENT 2003-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State