CAMBRIDGE MEDICAL CARE, P.C.

Name: | CAMBRIDGE MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1998 (27 years ago) |
Entity Number: | 2241694 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 422 Atlantic Avenue, East Rockaway Village, NY, United States, 11518 |
Contact Details
Phone +1 516-596-0527
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX YIN LEE, MD | Agent | 422 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518 |
Name | Role | Address |
---|---|---|
ALEX LEE | Chief Executive Officer | 422 ATLANTIC AVENUE, EAST ROCKAWAY VILLAGE, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
ALEX LEE | DOS Process Agent | 422 Atlantic Avenue, East Rockaway Village, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2014-07-25 | Address | 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1998-03-24 | 2000-04-04 | Address | 185 MERRICK ROAD, SUITE #2E, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1998-03-24 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202001429 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
140725000677 | 2014-07-25 | CERTIFICATE OF CHANGE | 2014-07-25 |
140604002275 | 2014-06-04 | BIENNIAL STATEMENT | 2014-03-01 |
100326003170 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080229002776 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State