Search icon

MARK N. GOLDSTEIN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK N. GOLDSTEIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Dec 1984 (41 years ago)
Date of dissolution: 25 Sep 2017
Entity Number: 926773
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 901 STEWART AVE, STE 270, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 STEWART AVE, STE 270, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MARK N GOLDSTEIN MD Chief Executive Officer 901 STEWART AVE, STE 270, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1447430442

Authorized Person:

Name:
DR. MARK N GOLDSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1998-12-16 2007-01-19 Address 600 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, 5306, USA (Type of address: Chief Executive Officer)
1998-12-16 2007-01-19 Address 600 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, 5306, USA (Type of address: Principal Executive Office)
1998-12-16 2007-01-19 Address 600 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, 5306, USA (Type of address: Service of Process)
1993-01-14 1998-12-16 Address STE 126, 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, 5306, USA (Type of address: Chief Executive Officer)
1993-01-14 1998-12-16 Address STE 126, 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, 5306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170925000650 2017-09-25 CERTIFICATE OF DISSOLUTION 2017-09-25
070119002253 2007-01-19 BIENNIAL STATEMENT 2006-12-01
050126002765 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021211002392 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001221002217 2000-12-21 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State