Name: | STUART B. CHERNEY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1996 (29 years ago) |
Entity Number: | 1986253 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 290 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 290 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
STUART B CHERNEY | Chief Executive Officer | 290 E MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2006-02-09 | Address | 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2006-02-09 | Address | 290 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1998-01-26 | 2002-01-10 | Address | 151 OLD FIELD ROAD, OLD FIELD, NY, 11733, USA (Type of address: Chief Executive Officer) |
1998-01-26 | 2002-01-10 | Address | 151 OLD FIELD ROAD, OLD FIELD, NY, 11733, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002527 | 2014-03-27 | BIENNIAL STATEMENT | 2014-01-01 |
100119002278 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080110002832 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060209003117 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
040203002080 | 2004-02-03 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State