Search icon

DDM MEDICAL, P.C.

Company Details

Name: DDM MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973617
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 700 VETERANS MEMORIAL HIGHWAY,, CL100, HAUPPAUGE, NY, United States, 11788
Principal Address: 700 VETERANS MEMORIAL HIGHWAY, CL100, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD SCHWARTZ Chief Executive Officer 700 VETERANS MEMORIAL HIGHWAY, CL100, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
HOWARD SCHWARTZ DOS Process Agent 700 VETERANS MEMORIAL HIGHWAY,, CL100, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 700 VETERANS MEMORIAL HIGHWAY, CL100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-02-12 Address 700 VETERANS MEMORIAL HIGHWAY,, CL100, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2020-07-02 2025-02-12 Address 700 VETERANS MEMORIAL HIGHWAY, CL100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-08-02 2020-07-02 Address 7502 AUSTIN STREET, #6A, #6A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-08-02 2020-07-02 Address 7502 AUSTIN STREET, #6A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-07-16 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-16 2012-08-02 Address 122 EAST 42ND STREET, SUITE 2901, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004460 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200702061501 2020-07-02 BIENNIAL STATEMENT 2020-07-01
120802006047 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100716000188 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State