MASSAPEQUA PODIATRY ASSOCIATES, P.C.

Name: | MASSAPEQUA PODIATRY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1979 (45 years ago) |
Entity Number: | 597466 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4160 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY FOX | Chief Executive Officer | 4160 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
MASSAPEQUA PODIATRY ASSOCIATES, P.C. | DOS Process Agent | 4160 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 4160 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-05-22 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-10 | 2025-02-28 | Address | 4160 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2000-02-10 | Address | 4160 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2025-02-28 | Address | 4160 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228002263 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
131226002306 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
120106002031 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091228002243 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071219002397 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State