Search icon

MICHAEL DEANGELIS, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL DEANGELIS, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (27 years ago)
Entity Number: 2323533
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 70 glen street, suite 380, GLEN COVE, NY, United States, 11542
Principal Address: 8 MEDICAL PLAZA / SUITE 202, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 glen street, suite 380, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
DR. MICHAEL DEANGELIS Chief Executive Officer 8 MEDICAL PLAZA / SUITE 202, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2011-01-03 2024-01-17 Address 8 MEDICAL PLAZA / SUITE 202, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2011-01-03 2024-01-17 Address 8 MEDICAL PLAZA / SUITE 202, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2002-12-09 2011-01-03 Address 8 MEDICAL PLAZA, SUITE 202, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2002-12-09 2011-01-03 Address 8 MEDICAL PLAZA, SUITE 202, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2002-12-09 2011-01-03 Address 8 MEDICAL PLAZA, SUITE 202, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117000666 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
141202006038 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121221006006 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110103002586 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081204003075 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State