Name: | MICHELLE COPELAND, D.M.D., M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1996 (29 years ago) |
Entity Number: | 2059769 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1001 5TH AVE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE COPELAND MD FACS PC | DOS Process Agent | 1001 5TH AVE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MICHELLE COPELAND MD FACS | Chief Executive Officer | 1001 5TH AVE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2011-04-01 | 2011-05-20 | Name | MICHELLE COPELAND, M.D., P.C. |
1998-08-13 | 2024-03-08 | Address | 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1998-08-13 | 2024-03-08 | Address | 1001 5TH AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 2011-04-01 | Name | MICHELLE COPELAND, D.M.D., M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000404 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220728001428 | 2022-07-28 | BIENNIAL STATEMENT | 2020-08-01 |
120824006031 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
110520000748 | 2011-05-20 | CERTIFICATE OF AMENDMENT | 2011-05-20 |
110401000193 | 2011-04-01 | CERTIFICATE OF AMENDMENT | 2011-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State