Name: | BROOME PEDIATRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (37 years ago) |
Entity Number: | 1301030 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 639 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Contact Details
Phone +1 607-770-1988
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 639 MAIN STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
WILLIAM J MILLER | Chief Executive Officer | 639 MAIN ST, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-02 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-21 | 2012-11-08 | Address | 639 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2010-10-21 | Address | 639 MAIN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2006-09-21 | 2012-11-08 | Address | 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Principal Executive Office) |
2006-09-21 | 2008-10-06 | Address | 639 MAIN STREET, JOHNSON CITY, NY, 13790, 1805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026000345 | 2015-10-26 | CERTIFICATE OF AMENDMENT | 2015-10-26 |
141022006342 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121108002148 | 2012-11-08 | BIENNIAL STATEMENT | 2012-10-01 |
101021002813 | 2010-10-21 | BIENNIAL STATEMENT | 2010-10-01 |
081006003140 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State