Name: | COMPLETE ORTHOPEDIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1999 (26 years ago) |
Entity Number: | 2369032 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 718-484-9900
Phone +1 516-357-9113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOREEN DIAZ | Chief Executive Officer | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
COMPLETE ORTHOPEDIC SERVICES, INC. | DOS Process Agent | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407308-DCA | Inactive | Business | 2011-09-09 | 2023-03-15 |
1179450-DCA | Active | Business | 2004-09-09 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2023-09-18 | Address | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918002800 | 2023-09-18 | BIENNIAL STATEMENT | 2023-04-01 |
201109060690 | 2020-11-09 | BIENNIAL STATEMENT | 2019-04-01 |
131115002095 | 2013-11-15 | BIENNIAL STATEMENT | 2013-04-01 |
110505003094 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090518002339 | 2009-05-18 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578806 | RENEWAL | INVOICED | 2023-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
3362643 | RENEWAL | INVOICED | 2021-08-23 | 200 | Dealer in Products for the Disabled License Renewal |
3313505 | RENEWAL | INVOICED | 2021-03-30 | 200 | Dealer in Products for the Disabled License Renewal |
2956178 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2956181 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2609371 | LICENSE REPL | INVOICED | 2017-05-10 | 15 | License Replacement Fee |
2561266 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2561343 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2132493 | LICENSEDOC15 | INVOICED | 2015-07-17 | 15 | License Document Replacement |
2130391 | LICENSEDOC15 | INVOICED | 2015-07-15 | 15 | License Document Replacement |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State