Name: | MARK A. REINER M.D.,P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1982 (43 years ago) |
Entity Number: | 766281 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Address: | 1010 FIFTH AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK A. REINER | Chief Executive Officer | 300 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 FIFTH AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1993-06-23 | Address | 1010 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1993-06-23 | Address | 1010 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1993-06-23 | Address | 1010 5TH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-01-08 | 1993-04-15 | Address | 1010 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1982-04-27 | 1993-01-08 | Address | 1205 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002022 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120518002112 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100429002443 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080403002116 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060424002376 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State