Search icon

CAROLE LYNNE SHEAR, M.D., P.C.

Company Details

Name: CAROLE LYNNE SHEAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 1986 (39 years ago)
Entity Number: 1083255
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 114 E 72ND STREET, SUITE B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROLE LYNNE SHEAR, MD DOS Process Agent 114 E 72ND STREET, SUITE B, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
CAROLE LYNNE SHEAR, MD Chief Executive Officer 114 E 72ND STREET, SUITE B, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1477870434

Authorized Person:

Name:
MRS. MARIE SPAGNOLI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2124721971

History

Start date End date Type Value
2004-05-27 2006-05-19 Address 114 EAST 72ND ST, STE B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-07 2004-05-27 Address 114 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-07 2006-05-19 Address 114 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-05-07 2006-05-19 Address 114 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-05-24 2002-05-07 Address 114 E 72ND STREET SUITE B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160510006898 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140609006068 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120521006198 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100614002924 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080505002912 2008-05-05 BIENNIAL STATEMENT 2008-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State