DORA SOURELOS M.A., P.T., P.C.

Name: | DORA SOURELOS M.A., P.T., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (28 years ago) |
Entity Number: | 2192819 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
DORA SOURELOS MA PT | Chief Executive Officer | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2023-09-21 | Address | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2023-09-21 | Address | 12-05 116TH ST, APT 2, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2009-12-03 | 2014-10-06 | Address | 58-39 198TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2009-12-03 | 2014-10-06 | Address | 58-39 198TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001266 | 2023-09-21 | BIENNIAL STATEMENT | 2021-10-01 |
141006002038 | 2014-10-06 | BIENNIAL STATEMENT | 2013-10-01 |
091203002417 | 2009-12-03 | BIENNIAL STATEMENT | 2009-10-01 |
071011002823 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051201003130 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State