Search icon

DEKEL NY MEDICAL P.C.

Company Details

Name: DEKEL NY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468179
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: DEKEL NY MEDICAL P.C., 166 ELAINE DR, OCEANSIDE, NY, United States, 11572
Address: 44 chestnut ln, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 44 chestnut ln, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
BRUCE L FELDMAN Chief Executive Officer 166 ELAINE DR, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 166 ELAINE DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 166 ELAINE DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-02-07 2025-01-09 Address 166 ELAINE DR, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2024-02-07 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2025-01-09 Address 166 ELAINE DR, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2024-02-07 Address 166 ELAINE DR, OCEANSIDE, NY, 11572, 5711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001487 2025-01-08 CERTIFICATE OF CHANGE BY ENTITY 2025-01-08
240207004632 2024-02-07 BIENNIAL STATEMENT 2024-02-07
221007003188 2022-10-07 BIENNIAL STATEMENT 2021-01-01
190103000779 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State