Search icon

NEVBER S. CEMALETIN, M.D., P.C.

Company Details

Name: NEVBER S. CEMALETIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1992 (33 years ago)
Entity Number: 1656026
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1041 THIRD AVENUE, SUITE 203, NEW YORK, NY, United States, 10065
Principal Address: 1041 3RD AVENUE, SUITE 203, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEVBER S. CEMALETIN, M.D., P.C. DOS Process Agent 1041 THIRD AVENUE, SUITE 203, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
NEVBER S CEMALETIN, MD Chief Executive Officer 1041 3RD AVENUE, SUITE 203, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2018-08-02 2020-08-06 Address 1041 3RD AVENUE, SUITE 203, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-08-18 2018-08-02 Address 110 EAST 59TH ST, STE 9B, NEW YORK, NY, 10022, 1304, USA (Type of address: Chief Executive Officer)
2006-08-10 2014-08-18 Address 110 EAST 59TH ST, STE 9B, NEW YORK, NY, 10021, 1304, USA (Type of address: Chief Executive Officer)
2006-08-10 2018-08-02 Address 110 EAST 59TH ST, STE 9B, NEW YORK, NY, 10022, 1304, USA (Type of address: Principal Executive Office)
2006-08-10 2018-08-02 Address 110 EAST 59TH ST, STE 9B, NEW YORK, NY, 10022, 1304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060107 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180802006797 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140818006548 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120815002258 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100818002766 2010-08-18 BIENNIAL STATEMENT 2010-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State