Name: | PETER SIROKA D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1993 (32 years ago) |
Entity Number: | 1705631 |
ZIP code: | 06905 |
County: | Queens |
Place of Formation: | New York |
Address: | 1275 SUMMER STREET, STAMFORD, CT, United States, 06905 |
Principal Address: | 39 GORHAM AVE, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DIROKA DPM PC | DOS Process Agent | 1275 SUMMER STREET, STAMFORD, CT, United States, 06905 |
Name | Role | Address |
---|---|---|
PETER SIROKA DPM | Chief Executive Officer | 39 GORHAM AVE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 39 GORHAM AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2025-04-04 | 2025-04-04 | Address | 69-38 GRAND AVE, MASPETH, NY, 11328, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 39 GORHAM AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 69-38 GRAND AVE, MASPETH, NY, 11328, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003717 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230822002376 | 2023-08-22 | BIENNIAL STATEMENT | 2023-02-01 |
070213002154 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050309002484 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030225002066 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State