Name: | BROOME NEUROSCIENCES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1993 (32 years ago) |
Entity Number: | 1736660 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 38 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
SOWBHAGYA L SONTHINENI MD | Chief Executive Officer | 38 FRONT ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-26 | 2003-05-22 | Address | 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2001-06-26 | Address | 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1999-06-29 | 2001-06-26 | Address | 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1999-06-29 | 2001-06-26 | Address | 38 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1999-06-29 | Address | 30 HARRISON ST, STE 155, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190613060110 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170601006421 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150611006049 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130611006517 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110616002449 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State