Name: | STEVEN CAGEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1994 (31 years ago) |
Entity Number: | 1864107 |
ZIP code: | 07648 |
County: | New York |
Place of Formation: | New York |
Address: | 201 BELLE CT, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CAGEN MD | DOS Process Agent | 201 BELLE CT, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
STEVEN CAGEN MD | Chief Executive Officer | 201 BELLE CT, NORWOOD, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2004-12-07 | Address | 133 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-09-19 | 2004-12-07 | Address | 133 EAST 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2002-09-19 | Address | LEXINGTON PREFL CENTER, 133 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2004-12-07 | Address | 133 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2002-09-19 | Address | 133 E 73RD ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161024006240 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141014006215 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121012002153 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
110110003053 | 2011-01-10 | BIENNIAL STATEMENT | 2010-10-01 |
080929002050 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State