Search icon

93-17 MEDICAL OFFICE P.C.

Company Details

Name: 93-17 MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1961874
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2276 STEINWAY STREET, ASTORIA, NY, United States, 11105
Principal Address: 93-17 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE PEREA M.D. Chief Executive Officer 93-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2276 STEINWAY STREET, ASTORIA, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
113291307
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 93-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 93-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7943, USA (Type of address: Chief Executive Officer)
2007-10-30 2009-11-16 Address 40 SPRINGDALE RD, SCARSDALE, NY, 10583, 7329, USA (Type of address: Principal Executive Office)
2007-10-30 2024-04-30 Address 93-17 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2007-10-30 2024-04-30 Address 93-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7943, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430021262 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210701002491 2021-07-01 BIENNIAL STATEMENT 2021-07-01
091116002546 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071030002127 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051201003193 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State