Name: | JOSEPH M. CAPO M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1988 (37 years ago) |
Entity Number: | 1295917 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. CAPO, MD | Chief Executive Officer | 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2870 HEMPSTEAD TURNPIKE / 203, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-07 | 2006-10-18 | Address | 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2006-10-18 | Address | 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2002-10-07 | 2006-10-18 | Address | 2870 HEMPSTEAD TPKE, 203, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1992-11-23 | 2002-10-07 | Address | 42 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2002-10-07 | Address | 42 BLUEGRASS LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121017002066 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101101002810 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081008002686 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
061018002651 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041124002469 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State