JAMES M. DOYLE, M.D., P.C.

Name: | JAMES M. DOYLE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1995 (30 years ago) |
Entity Number: | 1954231 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 119 N PARK AVE, STE 208, ROCKVILLE CENTRE, NY, United States, 11570 |
Address: | 117 STRATFORD AVENUE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M DOYLE MD | Chief Executive Officer | 119 N PARK AVE, STE 208, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 STRATFORD AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-25 | 2003-08-29 | Address | 119 NORTH PARK AVE, STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 2003-08-29 | Address | 119 NORTH PARK AVE, STE 203, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1995-09-07 | 2011-09-21 | Address | 362 ROLLING STREET, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150911006036 | 2015-09-11 | BIENNIAL STATEMENT | 2015-09-01 |
130910006739 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110921002148 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090916002163 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070924002682 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State