Search icon

MICHAEL JOSE CARCIENTE, M.D., P.C.

Company Details

Name: MICHAEL JOSE CARCIENTE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113437
ZIP code: 11225
County: New York
Place of Formation: New York
Address: 547 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JOSE CARCIENTE MD Chief Executive Officer 547 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 547 MONTGOMERY ST, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2003-02-14 2005-03-24 Address 574 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2003-02-14 2005-03-24 Address 574 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2003-02-14 2005-03-24 Address 574 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2001-02-13 2003-02-14 Address 571 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2001-02-13 2003-02-14 Address 571 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2001-02-13 2003-02-14 Address 571 MONTGOMERY ST, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1997-02-14 2001-02-13 Address 571 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110216002988 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090204002406 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070309003055 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002486 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030214002359 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010213002229 2001-02-13 BIENNIAL STATEMENT 2001-02-01
970214000362 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State