Search icon

MOBILE MEDICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOBILE MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564764
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 2800 Marcus Avenue, Lake Success, NY, United States, 11042
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-294-0030

Phone +1 516-822-4404

Phone +1 516-622-7405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LAWRENCE SHULMAN, D.O. Chief Executive Officer 2800 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 1 DAKOTA DRIVE, SUITE 320, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122000094 2024-01-19 AMENDMENT TO BIENNIAL STATEMENT 2024-01-19
230901006990 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210914001215 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190917060179 2019-09-17 BIENNIAL STATEMENT 2019-09-01
SR-47988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State