Name: | MANHASSET ORTHOTICS-PROSTHETICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1974 (51 years ago) |
Entity Number: | 342265 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LENZE | Chief Executive Officer | 17 WEYBRIDGE ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 1996-05-21 | Address | 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1995-06-02 | 1996-05-21 | Address | 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1995-06-02 | 1996-05-21 | Address | 444 COMMUNITY DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1974-04-30 | 1995-06-02 | Address | 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151201047 | 2015-12-01 | ASSUMED NAME LLC INITIAL FILING | 2015-12-01 |
080429002408 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060419002667 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
040420002789 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020418002304 | 2002-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State