Name: | THOMAS JOSEPH PALMIERI, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1973 (51 years ago) |
Entity Number: | 237432 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS JOSEPH PALMIERI | DOS Process Agent | 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THOMAS JOSEPH PALMIERI, M.D. | Chief Executive Officer | 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-22 | 2009-10-19 | Address | 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-10-22 | Address | 1901 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1985-10-23 | 1992-11-10 | Address | 1901 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1973-10-31 | 1985-10-23 | Address | 1300 UNION TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002017 | 2014-04-14 | BIENNIAL STATEMENT | 2013-10-01 |
111017002575 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
20100519014 | 2010-05-19 | ASSUMED NAME CORP INITIAL FILING | 2010-05-19 |
091019002213 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071029002521 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051207002515 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031014002447 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
011015002531 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991026002307 | 1999-10-26 | BIENNIAL STATEMENT | 1999-10-01 |
971014002001 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State