MICHAEL A. WERNER, M.D., P.C.
Headquarter
Name: | MICHAEL A. WERNER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218527 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Avenue, Suite 201, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A WERNER MD | DOS Process Agent | 440 Mamaroneck Avenue, Suite 201, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MICHAEL A WERNER MD | Chief Executive Officer | 440 MAMARONECK AVENUE, SUITE 201, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 440 MAMARONECK AVENUE, SUITE 201, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2017-04-24 | 2024-07-24 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2004-02-11 | 2017-04-24 | Address | 2875 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2004-02-11 | 2024-07-24 | Address | 2975 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001990 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
180710006481 | 2018-07-10 | BIENNIAL STATEMENT | 2018-01-01 |
170424006180 | 2017-04-24 | BIENNIAL STATEMENT | 2016-01-01 |
140228002035 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120223002536 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State