Name: | MEDICAL ARTS OFFICE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1984 (41 years ago) |
Entity Number: | 942142 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Address: | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BERT E. BRODSKY | DOS Process Agent | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BERT E BRODSKY | Chief Executive Officer | 26 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2024-09-03 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2000-09-06 | 2024-09-03 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2008-06-19 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1998-09-15 | 2000-09-06 | Address | 26 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002862 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220906001796 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
201116060133 | 2020-11-16 | BIENNIAL STATEMENT | 2020-09-01 |
180904007062 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170712006073 | 2017-07-12 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State