Search icon

FLORA KATSNELSON MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORA KATSNELSON MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2007 (18 years ago)
Entity Number: 3482492
ZIP code: 10528
County: Kings
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 2511 OCEAN AVE, STE 102, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
FLORA KATSNELSON Chief Executive Officer 2511 OCEAN AVE, STE 102, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1437361714

Authorized Person:

Name:
DR. FLORA KATSNELSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183683601

History

Start date End date Type Value
2021-02-01 2023-01-25 Address 15 N. MILLS ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-02-02 2021-02-01 Address 15 N. MILLS ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-02-09 2017-02-02 Address 15 N. MILLS ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-06-13 2015-02-09 Address 1153 FIRST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-06-13 2023-01-25 Address 2511 OCEAN AVE, STE 102, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230202002158 2023-02-02 BIENNIAL STATEMENT 2023-02-01
230125000130 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
210201061718 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190222060274 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170202007499 2017-02-02 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State