Name: | NATHAN BEGELMAN, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1976 (49 years ago) |
Entity Number: | 391638 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Principal Address: | 350 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
NATHAN BEGELMAN | Chief Executive Officer | 1282 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-14 | 1998-02-04 | Address | 1252 PARK AVENUE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2012-09-07 | Address | 350 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1993-06-14 | 1994-03-14 | Address | 350 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1994-03-14 | Address | 1282 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1976-02-13 | 1994-03-14 | Address | 350 OCEAN PARKWAY, BKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907001151 | 2012-09-07 | CERTIFICATE OF CHANGE | 2012-09-07 |
100226002318 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080213002330 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060224002577 | 2006-02-24 | BIENNIAL STATEMENT | 2006-02-01 |
040127002490 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State