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