Name: | ARCE MEDICAL & DIAGNOSTIC SERVICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1992 (32 years ago) |
Entity Number: | 1677142 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 162 WEST 56TH STREET, SUITE 307, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL ARCE, M.D. | Chief Executive Officer | 162 WEST 56TH STREET, SUITE 307, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 56TH STREET, SUITE 307, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-02 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-11-02 | 2008-11-17 | Address | 37-28 75TH STREET, SUITE 1D, JACKSON HEIGHTS, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090120002929 | 2009-01-20 | BIENNIAL STATEMENT | 2008-11-01 |
081117000666 | 2008-11-17 | CERTIFICATE OF CHANGE | 2008-11-17 |
950925000256 | 1995-09-25 | CERTIFICATE OF AMENDMENT | 1995-09-25 |
921102000075 | 1992-11-02 | CERTIFICATE OF INCORPORATION | 1992-11-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State