Search icon

FREDERIC RAKOWITZ, M.D., P.C.

Company Details

Name: FREDERIC RAKOWITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 May 1972 (53 years ago)
Date of dissolution: 01 May 2014
Entity Number: 330907
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERIC RAKOWITZ MD DOS Process Agent 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FREDERIC RAKOWITZ MD Chief Executive Officer 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112288436
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-11 1993-08-31 Address 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1985-11-18 1987-01-14 Name IRWIN R. COHEN, M.D. AND FREDERIC RAKOWITZ, M.D., P.C.
1972-05-26 1985-11-18 Name IRWIN R. COHEN, M.D., P.C.
1972-05-26 1992-12-11 Address 2 GREENACRE COURT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501000610 2014-05-01 CERTIFICATE OF DISSOLUTION 2014-05-01
120709002486 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100706002000 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080530002139 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060510003329 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State