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
Name | Role | Address |
---|---|---|
ANNETTE PEREA M.D. | Chief Executive Officer | 93-17 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2276 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
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) |
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