WINSTON C. TOM, M.D., P.C.

Name: | WINSTON C. TOM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1990 (35 years ago) |
Entity Number: | 1491491 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE ST, STE 511, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON C. TOM, M.D., P.C. | DOS Process Agent | 139 CENTRE ST, STE 511, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
WINSTON C TOM, MD | Chief Executive Officer | 20 PINE ST, #504, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-05 | 2020-11-09 | Address | 139 CENTRE ST, STE 511, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-11-03 | 2010-11-05 | Address | 5 SIR KENNETH CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2008-11-03 | Address | 6 LANDING COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2010-11-05 | Address | 254 CANAL ST SUITE 3005, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1998-10-29 | Address | 585 TERRY ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060420 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181105006839 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141103007423 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121115006332 | 2012-11-15 | BIENNIAL STATEMENT | 2012-11-01 |
101105002121 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State