Search icon

MARIO VOLOSHIN DPM, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MARIO VOLOSHIN DPM, P.C. DOS Process Agent 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARIO VOLOSHIN Chief Executive Officer 126 LINCOLN AVE, WEST HARRISON, NY, United States, 10604

History

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)

Filings

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