BHOLA N. BANIK, M.D., P.C

Name: | BHOLA N. BANIK, M.D., P.C |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1978 (47 years ago) |
Entity Number: | 503838 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-931-3131
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHOLA N BANIK, MD | Chief Executive Officer | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
BHOLA N BANIK, MD | DOS Process Agent | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-13 | 2010-08-17 | Address | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Service of Process) |
1996-08-13 | 2010-08-17 | Address | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Chief Executive Officer) |
1996-08-13 | 2010-08-17 | Address | 1097 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, 6505, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1996-08-13 | Address | 456 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1996-08-13 | Address | 456 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170614037 | 2017-06-14 | ASSUMED NAME CORP INITIAL FILING | 2017-06-14 |
120823002817 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100817002012 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080807002907 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060803002572 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State