GARY E. TURER, M.D., P.C.

Name: | GARY E. TURER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1989 (36 years ago) |
Entity Number: | 1379376 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 311 NORTH ST, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY E TURER MD | Chief Executive Officer | 311 NORTH ST, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 NORTH ST, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-24 | 2007-08-07 | Address | 303 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2003-07-24 | 2007-08-07 | Address | 303 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2003-07-24 | 2007-08-07 | Address | 303 NORTH ST, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2003-07-24 | Address | 303 NORTH ST STE 205, WHITE PLAINS, NY, 10605, 2238, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2003-07-24 | Address | 303 NORTH ST STE 205, WHITE PLAINS, NY, 10605, 2238, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130815002108 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110812002107 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090729002944 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003287 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051006002766 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State