O. ROSE ONYEMA, M.D., P.C.

Name: | O. ROSE ONYEMA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 1998 (27 years ago) |
Entity Number: | 2260021 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 105 STEVENS AVE,, SUITE #207, MT VERNON, NY, United States, 10550 |
Principal Address: | 105 STEVENS AVE, SUITE 207, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
O. ROSE ONYEMA, M.D., P.C. | DOS Process Agent | 105 STEVENS AVE,, SUITE #207, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
O. ROSE ONYEMA, M.D. | Chief Executive Officer | 105 STEVENS AVE, SUITE 207, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-11 | 2020-05-04 | Address | 105 STEVENS AVE, SUITE 207, SUITE 207, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2000-05-18 | 2016-05-11 | Address | 105 STEVENS AVE, SUITE 207, MOUNT VERNON, NY, 10550, 2686, USA (Type of address: Service of Process) |
1998-05-15 | 2000-05-18 | Address | PO BOX 947, NEW YORK, NY, 10008, 0947, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060819 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180504007123 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160511006465 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140507006973 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120508006260 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State