Name: | PEDIATRICS EAST OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783975 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 1015 Madison Avenue, Suite 502, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JUAN R. ROURE | DOS Process Agent | 1015 Madison Avenue, Suite 502, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JUAN R ROURE | Chief Executive Officer | 1015 MADISON AVENUE, SUITE 502, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2022-02-17 | Address | 1015 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2022-02-17 | 2022-02-17 | Address | 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer) |
2010-02-22 | 2022-02-17 | Address | 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2010-02-22 | Address | 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2004-01-13 | Address | 157 EAST 81ST ST, NEW YORK, NY, 10028, 1844, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217001388 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
220217001553 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
120131002541 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100222002848 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
080111002202 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State