PETER B. MILBURN, M.D., P.C.

Name: | PETER B. MILBURN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2188883 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 8026 5TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MILBURN | Chief Executive Officer | 8026 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8026 5TH AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 2003-10-15 | Address | 8026 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2003-10-15 | Address | 8026 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1999-11-08 | 2003-10-15 | Address | ATTN: MARSHALL J. GLUCK, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1997-10-14 | 1999-11-08 | Address | 1345 AVENUE OF THE AMERICAS, ATTN: MARSHALL J. GLUCK, ESQ., NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060957 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
131010006276 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111019002699 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091019002878 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071101002312 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State