Name: | DAVID L. COHEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1981 (44 years ago) |
Entity Number: | 728186 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1800 ROCKAWAY AVENUE, STE 100, HEWLETT, NY, United States, 11557 |
Principal Address: | 1800 ROCKAWAY AVENUE, HEWLETT, NY, United States, 11557 |
Contact Details
Phone +1 718-526-6226
Phone +1 516-887-4335
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. COHEN, MD | Chief Executive Officer | 1800 ROCKAWAY AVE, SUITE 100, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
DAVID L. COHEN, M.D., P.C. | DOS Process Agent | 1800 ROCKAWAY AVENUE, STE 100, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-25 | 2019-10-28 | Address | 1800 ROCKAWAY AVENUE, HEWLETT, NY, 11557, 1613, USA (Type of address: Service of Process) |
1992-11-12 | 2013-12-05 | Address | 1800 ROCKAWAY AVE, SUITE 208, HEWLETT, NY, 11557, 1613, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-10-25 | Address | 1800 ROCKAWAY AVE, HEWLETT, NY, 11557, 1613, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-10-25 | Address | 1800 ROCKAWAY AVE, HEWLETT, NY, 11557, 1613, USA (Type of address: Service of Process) |
1981-10-15 | 1992-11-12 | Address | 1175 WEST BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191028060076 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
171016006014 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
131205006001 | 2013-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
111027002685 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091116002581 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State