Name: | DERMATOLOGY CONSULTING SERVICES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1993 (32 years ago) |
Entity Number: | 1761333 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 CENTRAL PARK SOUTH, SUITE 107, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE D. JAEGER, D.O. | Chief Executive Officer | 200 CENTRAL PARK SOUTH, SUITE 107, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ADVANCED DERMATOLOGY OF NEW YORK P.C. | DOS Process Agent | 200 CENTRAL PARK SOUTH, SUITE 107, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-22 | 2024-07-02 | Address | 200 CENTRAL PARK SOUTH, SUITE 107, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2021-01-22 | 2024-07-02 | Address | 200 CENTRAL PARK SOUTH, SUITE 107, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2021-01-22 | Address | 101 FRONT ST, SUITE 107, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-08-01 | 2014-10-31 | Address | 101 FRONT ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2012-08-01 | 2021-01-22 | Address | 200 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004995 | 2024-07-01 | CERTIFICATE OF AMENDMENT | 2024-07-01 |
210122060106 | 2021-01-22 | BIENNIAL STATEMENT | 2019-10-01 |
151001006656 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
141031006161 | 2014-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120801002622 | 2012-08-01 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State