Search icon

GUIRLAINE AGNANT, M.D., P.C.

Company Details

Name: GUIRLAINE AGNANT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1992 (33 years ago)
Entity Number: 1669004
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 244 W54 Street, Suite 900, New York, NY, United States, 10019
Principal Address: 100 STEVENS AVE / 6TH FL, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEPTUS PARTNERS, LLC DOS Process Agent 244 W54 Street, Suite 900, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
GUIRLAINE AGNANT Chief Executive Officer 100 STEVENS AVE / 6TH FL, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 100 STEVENS AVE / 6TH FL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-09-13 Address 100 STEVENS AVE / 6TH FL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 100 STEVENS AVE / 6TH FL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-23 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2024-09-13 Address 244 W54 Street, Suite 900, New York, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913003090 2024-09-13 BIENNIAL STATEMENT 2024-09-13
230323003082 2023-03-23 BIENNIAL STATEMENT 2022-09-01
071203002718 2007-12-03 BIENNIAL STATEMENT 2007-09-01
041217002237 2004-12-17 BIENNIAL STATEMENT 2004-09-01
021004002532 2002-10-04 BIENNIAL STATEMENT 2002-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State