ANDREW G. FRANKS JR. M.D., P.C.

Name: | ANDREW G. FRANKS JR. M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1991 (34 years ago) |
Entity Number: | 1542740 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 60 GRAMERCY PARK NORTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 GRAMERCY PARK NORTH, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ANDREW G. FRANKS, JR. M.D. | Chief Executive Officer | 60 GRAMERCY PARK NORTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-07-15 | Address | 500 E 77TH ST, APT 1231, NEW YORK, NY, 10162, 0005, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-07-15 | Address | 500 E 77TH ST, APT 1231, NEW YORK, NY, 10162, 0005, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-07-15 | Address | 500 E 77TH ST, APT 1231, NEW YORK, NY, 10162, 0005, USA (Type of address: Service of Process) |
1991-04-24 | 1992-11-05 | Address | 444 EAST 75TH STREET, APARTMENT 18-F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090407002402 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070424002422 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050516002007 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030407002581 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010522002489 | 2001-05-22 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State