JOSEPH FEINBERG, M.D. & B. DONALD SKLANSKY, M.D., P.C.

Name: | JOSEPH FEINBERG, M.D. & B. DONALD SKLANSKY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1982 (43 years ago) |
Date of dissolution: | 02 Jun 2003 |
Entity Number: | 783733 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1201 NORTHERN BLVD, MANHASSETT, NY, United States, 11030 |
Principal Address: | 1201 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. DONALD SKLANSKY | Chief Executive Officer | 833 N. BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1201 NORTHERN BLVD, MANHASSETT, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2000-08-02 | Address | 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1997-02-05 | 1997-04-08 | Name | COSMETIC SURGERY ASSOCIATES OF NEW YORK, P.C. |
1993-02-19 | 1998-08-03 | Address | 79 HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1998-08-03 | Address | 79 HORSESHOE RD, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office) |
1982-07-26 | 1997-02-05 | Name | JOSEPH FEINBERG, M.D. AND B. DONALD SKLANSKY, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030602000081 | 2003-06-02 | CERTIFICATE OF DISSOLUTION | 2003-06-02 |
020715002453 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000802002077 | 2000-08-02 | BIENNIAL STATEMENT | 2000-07-01 |
980803002381 | 1998-08-03 | BIENNIAL STATEMENT | 1998-07-01 |
970408000486 | 1997-04-08 | CERTIFICATE OF AMENDMENT | 1997-04-08 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State