Search icon

MARIE PULINI, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIE PULINI, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515580
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 60 GRAMERCY PARK N, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE PULINI MD DOS Process Agent 60 GRAMERCY PARK N, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MARIE PULINI MD Chief Executive Officer 60 GRAMERCY PARK N, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1598038580

Authorized Person:

Name:
DR. MARIE PULINI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2124752562

History

Start date End date Type Value
2005-04-08 2007-03-21 Address 180 E 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-04-21 2005-04-08 Address 180 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-21 2005-04-08 Address 60 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-04-21 2005-04-08 Address 180 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1991-03-13 1993-04-21 Address 180 E. 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170307006840 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150309006587 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130318006003 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110510002321 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090226003163 2009-02-26 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State