Search icon

CECELIA M. MCCARTON M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE MCCARTON CENTER, 350 EAST 82ND STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
CECELIA M MCCARTON MD Chief Executive Officer 108 E 96TH ST, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
061506649
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
60
Sponsors Telephone Number:

History

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)

Filings

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