Search icon

NICHOLAS J. GONZALEZ, M.D., P.C.

Company Details

Name: NICHOLAS J. GONZALEZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162109
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 36 E 36TH ST, STE 204, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS J GONZALEZ MD Chief Executive Officer 36 EAST 36TH ST, SUITE 204, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 E 36TH ST, STE 204, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-07-28 2013-07-08 Address 36 EAST 36TH ST SUITE 204, NEW YORK, NY, 10016, 3463, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-06 Address 36 EAST 36TH ST SUITE 204, NEW YORK, NY, 10163, 3463, USA (Type of address: Principal Executive Office)
1999-07-28 2001-07-06 Address 36 EAST 36TH ST SUITE 204, NEW YORK, NY, 10016, 3463, USA (Type of address: Service of Process)
1997-07-15 1999-07-28 Address ATTN: JOHN M. BRICKMAN, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708007576 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002929 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002341 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070713002710 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050914002206 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030709002225 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010706002203 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990728002429 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970715000308 1997-07-15 CERTIFICATE OF INCORPORATION 1997-07-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State