Name: | VILLAGE PARK MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1972 (53 years ago) |
Entity Number: | 321141 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM MANDELL, MD | Chief Executive Officer | 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-20 | 2002-01-04 | Address | 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-07-20 | 2002-01-04 | Address | 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2002-01-04 | Address | 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2001-06-08 | Name | MANDELL, KARTER, GILBERT, M.D.'S, P.C. |
1994-05-02 | 1999-10-27 | Name | KISLAK, MANDELL, KARTER, M.D.'S, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224002034 | 2014-12-24 | BIENNIAL STATEMENT | 2014-01-01 |
120214002362 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100121002420 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080207002976 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060210003051 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State