Name: | PARK EAST GYNECOLOGY & SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1996 (29 years ago) |
Entity Number: | 2041716 |
ZIP code: | 10065 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, United States, 10065 |
Principal Address: | 872 FIFTH AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARK EAST GYNECOLOGY & SURGERY, P.C. | DOS Process Agent | C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
TAMER SECKIN | Chief Executive Officer | 872 FIFTH AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2012-06-05 | Address | 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2012-06-05 | Address | 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-06-29 | 2012-06-05 | Address | C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-18 | 2010-06-29 | Address | 872 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2010-06-29 | Address | C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605006535 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100629002911 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080625002066 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060526002999 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040713002541 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State