Search icon

THOMAS A. EINHORN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS A. EINHORN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1983 (42 years ago)
Entity Number: 878811
ZIP code: 11746
County: Kings
Place of Formation: New York
Address: 110 WALT WHITMAN ROAD # 205, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 1150 PARK AVE. 10C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A EINHORN Chief Executive Officer 1150 PARK AVE. 10C, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ALAN J CENTOFRANCHI CPA DOS Process Agent 110 WALT WHITMAN ROAD # 205, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2015-11-16 2019-11-05 Address 110 WALT WHITMAN RD. # 205, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2015-11-16 2017-11-02 Address 1150 PARK AVE. 10C, DOB 808, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-11-16 2017-11-02 Address 1150 PARK AVE. 10C, DOB 808, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1999-12-17 2015-11-16 Address 110 RTE 110 & 202, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
1999-12-17 2015-11-16 Address 720 HARRISON AVE, DOB 808, BOSTON, MA, 02118, 2393, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191105060418 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006842 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006127 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131114006153 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111121002548 2011-11-21 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State