Name: | CECELIA M. MCCARTON M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1998 (27 years ago) |
Entity Number: | 2222617 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | THE MCCARTON CENTER, 350 EAST 82ND STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 108 E 96TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE MCCARTON CENTER, 350 EAST 82ND STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
CECELIA M MCCARTON MD | Chief Executive Officer | 108 E 96TH ST, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-10 | 2006-12-08 | Address | RICHARD KLEIN, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-03-28 | 2002-01-10 | Address | 707 WESTCHESTER AVENUE, SUITE 107, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-02-02 | 2001-03-28 | Address | 275 MADISON AVE, 36TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-01-28 | 2000-02-02 | Address | 275 MADISON AVENUE, 36TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061208000121 | 2006-12-08 | CERTIFICATE OF CHANGE | 2006-12-08 |
040223002593 | 2004-02-23 | BIENNIAL STATEMENT | 2004-01-01 |
020110002545 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
010328000089 | 2001-03-28 | CERTIFICATE OF CHANGE | 2001-03-28 |
000202002620 | 2000-02-02 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State