ANNE T. CARLON M.D., P.C.

Name: | ANNE T. CARLON M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1990 (35 years ago) |
Entity Number: | 1440528 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 425 EAST 58TH STREET, APT 39A, NEW YORK, NY, United States, 10022 |
Principal Address: | 235 E 67TH ST, SUITE 204, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE T CARLON | Chief Executive Officer | 235 E 67TH ST, SUITE 204, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
ANNE T CARLON | DOS Process Agent | 425 EAST 58TH STREET, APT 39A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2020-04-01 | Address | 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1996-04-25 | 2008-04-01 | Address | 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2008-04-01 | Address | 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-04-25 | 2008-04-01 | Address | 235 E 67TH ST, SUITE 204, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1996-04-25 | Address | 55 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060156 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007142 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
140407007235 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120515003005 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100316002237 | 2010-03-16 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State