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
Name | Role | Address |
---|---|---|
FREDERIC RAKOWITZ MD | DOS Process Agent | 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
FREDERIC RAKOWITZ MD | Chief Executive Officer | 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
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) |
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