Name: | GREGORY LOMBARDO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1993 (32 years ago) |
Entity Number: | 1707416 |
ZIP code: | 10576 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 LYNDEL RD, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY T LOMBARDO | Chief Executive Officer | 6 LYNDEL RD, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
GREGORY T LOMBARDO | DOS Process Agent | 6 LYNDEL RD, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-29 | 2009-02-27 | Address | 23 REYNOLDS LANE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2009-02-27 | Address | 23 REYNOLDS LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2007-03-29 | 2009-02-27 | Address | 23 REYNOLDS LANE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2005-04-22 | 2007-03-29 | Address | 246 MAIN ST, STE 8, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
2001-03-21 | 2005-04-22 | Address | 246 MAIN ST, STE 8, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002059 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110408002447 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090227002308 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070329002417 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050422002848 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State