Name: | PAUL SOREN O.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1999 (26 years ago) |
Entity Number: | 2420595 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-39 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 69-39 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SOREN | Chief Executive Officer | 69-39 AUSTIN ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-39 AUSTIN STREET, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2025-04-28 | Address | 69-39 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2025-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-20 | 2025-04-28 | Address | 69-39 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428000512 | 2025-04-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-27 |
130912006281 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110920003327 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090825002819 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070925002640 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210158 | OL VIO | INVOICED | 2013-02-22 | 125 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State