Search icon

FREDERICK S. MENDELSOHN, M. D., P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK S. MENDELSOHN, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Oct 1971 (54 years ago)
Date of dissolution: 30 May 2014
Entity Number: 316952
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK S. MENDELSOHN, M. D., P. C. DOS Process Agent 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
FREDERICK S. MENDELSOHN, MD Chief Executive Officer 55 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1811955461

Authorized Person:

Name:
DR. FREDERICK S MENDELSOHN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2125807067

History

Start date End date Type Value
2007-10-01 2013-10-18 Address 950 PARK AVENUE, NEW YORK, NY, 10028, 0320, USA (Type of address: Chief Executive Officer)
2007-10-01 2013-10-18 Address 950 PARK AVENUE, NEW YORK, NY, 10028, 0320, USA (Type of address: Principal Executive Office)
1999-10-21 2007-10-01 Address 950 PARK AVE, NEW YORK, NY, 10028, 0320, USA (Type of address: Principal Executive Office)
1999-10-21 2007-10-01 Address 950 PARK AVE, NEW YORK, NY, 10028, 0320, USA (Type of address: Chief Executive Officer)
1993-10-25 2013-10-18 Address 950 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530000401 2014-05-30 CERTIFICATE OF DISSOLUTION 2014-05-30
131018006297 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111017003148 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091001002181 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071001002685 2007-10-01 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State