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
Name | Role | Address |
---|---|---|
CRAIG R SMOLOW | Chief Executive Officer | 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
CRAIG R SMOLOW | DOS Process Agent | 2001 MARCUS AVE, STE N 204, NEW HYDE PARK, NY, United States, 11042 |
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) |
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