Search icon

STUART BEDNOFF MD, P.C.

Print

Details

Entity Number 3212386

Status Active

NameSTUART BEDNOFF MD, P.C.

CountyNassau

Date of registration 01 Jun 2005 (19 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 26910 GRAND CENTRAL PARKWAY, APT 20L, FLORAL PARK, NY, United States, 11005

Address ZIP code 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STUART BEDNOFF MD

Chief Executive Officer

26910 GRAND CENTRAL PARKWAY, APT 20L, FLORAL PARK, NY, United States, 11005

DOS Process Agent

Name Role Address

STUART BEDNOFF MD.

DOS Process Agent

26910 GRAND CENTRAL PARKWAY, APT 20L, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value

2019-07-02

2021-06-01

Address

269-10 GRAND CENTRAL PARKWAY, APT 20L, FLORAL PARK, NY, 11003, 1020, USA (Type of address: Chief Executive Officer)

2019-07-02

2021-06-01

Address

269-10 GRAND CENTRAL PARKWAY, APT 20L, FLORAL PARK, NY, 11003, 1020, USA (Type of address: Service of Process)

2015-06-09

2019-07-02

Address

6 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, 3635, USA (Type of address: Principal Executive Office)

2015-06-09

2019-07-02

Address

6 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, 3635, USA (Type of address: Chief Executive Officer)

2015-06-09

2019-07-02

Address

STUART BEDNOFF MD, 6 VALLEY GREENS DRIVE, VALLEY STREAM, NY, 11581, 3635, USA (Type of address: Service of Process)

2011-06-20

2015-06-09

Address

STUART BEDNOFF MD, 560 NORTHERN BLVD STE 206, GREAT NECK, NY, 11021, 5106, USA (Type of address: Service of Process)

2007-06-07

2015-06-09

Address

560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

2007-06-07

2015-06-09

Address

560 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

2005-06-01

2011-06-20

Address

STUART BEDNOFF MD, 560 NORTHERN BLVD STE 103, GREAT NECK, NY, 11021, 5106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210601061730

2021-06-01

BIENNIAL STATEMENT

2021-06-01

190702002108

2019-07-02

BIENNIAL STATEMENT

2019-06-01

170608006345

2017-06-08

BIENNIAL STATEMENT

2017-06-01

150609006210

2015-06-09

BIENNIAL STATEMENT

2015-06-01

130607006863

2013-06-07

BIENNIAL STATEMENT

2013-06-01

110620002410

2011-06-20

BIENNIAL STATEMENT

2011-06-01

090601002268

2009-06-01

BIENNIAL STATEMENT

2009-06-01

070607002320

2007-06-07

BIENNIAL STATEMENT

2007-06-01

050601000291

2005-06-01

CERTIFICATE OF INCORPORATION

2005-06-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts