Search icon

NATHAN MANDELMAN, M.D., P.C.

Company Details

Name: NATHAN MANDELMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Oct 1971 (54 years ago)
Date of dissolution: 03 Feb 2003
Entity Number: 316085
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1725 YORK AVE, APT 26-H, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1725 YORK AVE, APT 26-H, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NATHAN MANDELMAN Chief Executive Officer 1725 YORK AVE, APT 26-H, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1993-10-18 1999-11-29 Address THE NARROWS, BOX 4435, OAK BEACH, NY, 11702, USA (Type of address: Principal Executive Office)
1993-10-18 1999-11-29 Address THE NARROWS, BOX 4435, OAK BEACH, NY, 11702, USA (Type of address: Service of Process)
1993-10-18 1999-11-29 Address THE NARROWS, BOX 4435, OAK BEACH, NY, 11702, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-18 Address BOX 7 S - THE NARROWS, OAK BEACH, NY, 11702, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-18 Address BOX 7 S - THE NARROWS, OAK BEACH, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20060106053 2006-01-06 ASSUMED NAME CORP INITIAL FILING 2006-01-06
030203000215 2003-02-03 CERTIFICATE OF DISSOLUTION 2003-02-03
011116002381 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991129002593 1999-11-29 BIENNIAL STATEMENT 1999-10-01
971112002404 1997-11-12 BIENNIAL STATEMENT 1997-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State