Name: | CRAIG ANTELL, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1999 (26 years ago) |
Entity Number: | 2394692 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 274 MADISON AVE, STE 201, NEW YORK, NY, United States, 10016 |
Address: | 274 MADISON AVE STE 201, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 MADISON AVE STE 201, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CRAIG ANTELL DO | Chief Executive Officer | 274 MADISON AVE, STE 201, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-12 | 2004-01-26 | Address | 220 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-07-12 | 2004-01-26 | Address | 220 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-07-02 | 2002-09-05 | Address | 220 MADISON AVENUE, APT. 2B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130805002494 | 2013-08-05 | BIENNIAL STATEMENT | 2013-07-01 |
110815002443 | 2011-08-15 | BIENNIAL STATEMENT | 2011-07-01 |
090720002886 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
050829002456 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
040126002205 | 2004-01-26 | BIENNIAL STATEMENT | 2003-07-01 |
020905000633 | 2002-09-05 | CERTIFICATE OF CHANGE | 2002-09-05 |
010712002968 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990702000010 | 1999-07-02 | CERTIFICATE OF INCORPORATION | 1999-07-02 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State