EMANUEL SCHIOWITZ, D.O., P.C.

Name: | EMANUEL SCHIOWITZ, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1977 (48 years ago) |
Entity Number: | 458311 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL SCHIOWITZ | Chief Executive Officer | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
EMANUEL SCHIOWITZ | DOS Process Agent | 1701 59TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-19 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2025-02-14 | 2025-02-14 | Address | 1701 59TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319003721 | 2025-03-19 | CERTIFICATE OF AMENDMENT | 2025-03-19 |
250214000031 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
140103002238 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
20121017068 | 2012-10-17 | ASSUMED NAME CORP INITIAL FILING | 2012-10-17 |
120103002946 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State