Search icon

JOSE R. SANCHEZ-PENA, M.D., P.C.

Company Details

Name: JOSE R. SANCHEZ-PENA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 1995 (29 years ago)
Entity Number: 1953408
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 451 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE R SANCHEZ-PENA MD DOS Process Agent 451 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSE R SANCHEZ-PENA MD Chief Executive Officer 451 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-21 2003-09-15 Address 451 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-21 2003-09-15 Address 44 UNION AVE, PO BOX 108, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
1999-06-02 2003-09-15 Address 451 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-06-02 2000-06-21 Address 770 RIDGEWOOD ROAD, WASHINGTON TWP., NJ, 07675, USA (Type of address: Principal Executive Office)
1999-06-02 2000-06-21 Address 451 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-09-05 1999-06-02 Address 101 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051110002199 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030915002530 2003-09-15 BIENNIAL STATEMENT 2003-09-01
000621002386 2000-06-21 BIENNIAL STATEMENT 1999-09-01
990602002385 1999-06-02 BIENNIAL STATEMENT 1997-09-01
950905000017 1995-09-05 CERTIFICATE OF INCORPORATION 1995-09-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State