Search icon

CRAIG ANTELL, D.O., P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 MADISON AVE STE 201, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CRAIG ANTELL DO Chief Executive Officer 274 MADISON AVE, STE 201, NEW YORK, NY, United States, 10016

History

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)

Filings

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