Name: | MITCHELL A. KLINE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1995 (30 years ago) |
Entity Number: | 1932902 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 700 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL KLINE MD | DOS Process Agent | 700 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MITCHELL KLINE MD | Chief Executive Officer | 700 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2009-03-11 | Address | 53 E 67TH ST, NEW YORK, NY, 10021, 5962, USA (Type of address: Chief Executive Officer) |
1997-08-07 | 2009-03-11 | Address | 53 E 67TH ST, NEW YORK, NY, 10021, 5962, USA (Type of address: Principal Executive Office) |
1997-08-07 | 2009-03-11 | Address | 350 5TH AVE, STE 6719, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1995-07-24 | 1997-08-07 | Address | 350 FIFTH AVENUE, SUITE 6719, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1995-06-21 | 1995-07-24 | Address | 320 EAST 65TH STREET, NE WYORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713006240 | 2017-07-13 | BIENNIAL STATEMENT | 2017-06-01 |
130612006286 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110714002218 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090604002705 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
090311002130 | 2009-03-11 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State