Name: | MARIO VOLOSHIN DPM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2012 (13 years ago) |
Entity Number: | 4291345 |
ZIP code: | 10604 |
County: | Kings |
Place of Formation: | New York |
Address: | 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604 |
Principal Address: | 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604 |
Contact Details
Phone +1 718-389-4404
Phone +1 718-336-4499
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO VOLOSHIN DPM, P.C. | DOS Process Agent | 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
MARIO VOLOSHIN | Chief Executive Officer | 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 126 LINCOLN AVE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 165 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2024-10-10 | Address | 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-09-20 | 2024-10-10 | Address | 2940 OCEAN PKWY 14E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2014-09-03 | 2018-09-20 | Address | 6304 STRICKLAND AVE., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2014-09-03 | 2018-09-20 | Address | 6304 STRICKLAND AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2024-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-04 | 2018-09-20 | Address | 6304 STRICKLAND AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003876 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221010001514 | 2022-10-10 | BIENNIAL STATEMENT | 2022-09-01 |
210721002841 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
180920006314 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
161108006735 | 2016-11-08 | BIENNIAL STATEMENT | 2016-09-01 |
140903007471 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904000790 | 2012-09-04 | CERTIFICATE OF INCORPORATION | 2012-09-04 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State