Name: | HENRY M. SPINELLI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1996 (29 years ago) |
Entity Number: | 2067061 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065 |
Principal Address: | 199 N SHORE ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HENRY M SPINELLI, MD | DOS Process Agent | 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
HENRY M SPINELLI, MD | Chief Executive Officer | 875 FIFTH AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-15 | 2017-05-08 | Address | 875 FIFTH AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-09-15 | 2020-09-01 | Address | 875 FIFTH AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1998-09-23 | 2008-09-15 | Address | 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-09-23 | 2008-09-15 | Address | 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-09-23 | 2008-09-15 | Address | 875 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060816 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007998 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170508002045 | 2017-05-08 | AMENDMENT TO BIENNIAL STATEMENT | 2016-09-01 |
160906007844 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140916006963 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State