Search icon

PATRICIA YARBERRY-ALLEN, M.D., P.C.

Company Details

Name: PATRICIA YARBERRY-ALLEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1985 (39 years ago)
Entity Number: 1032315
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 500 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10022
Principal Address: 509 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA YARBERRY-ALLEN Chief Executive Officer 509 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PATRICIA YARBERRY-ALLEN Agent 16 EAST 90TH ST, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MADISON AVE, STE 1212, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-07-29 2013-10-18 Address 16 EAST 90TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1994-07-29 2013-10-18 Address 16 EAST 90TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1994-07-29 2013-10-18 Address 16 EAST 90TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1985-10-15 1994-07-29 Address 16 EAST 90TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002207 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111031002259 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091006002680 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071026002857 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051229002251 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031016002567 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011107002512 2001-11-07 BIENNIAL STATEMENT 2001-10-01
991122002358 1999-11-22 BIENNIAL STATEMENT 1999-10-01
971112002058 1997-11-12 BIENNIAL STATEMENT 1997-10-01
940729002121 1994-07-29 BIENNIAL STATEMENT 1993-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State