Search icon

RICHARD G. EATON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD G. EATON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1972 (53 years ago)
Entity Number: 242873
ZIP code: 10019
County: New York
Place of Formation: New York
Address: STARR HAND CENTER, 1000 TENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: RICHARD G. EATON, MD, 6 GREENS WAY, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. EATON, MD Chief Executive Officer 1000 TENTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STARR HAND CENTER, 1000 TENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-10-18 2006-08-22 Address STARR HAND CENTER, 1000 TENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-10-18 2006-08-22 Address RICHARD G. EATON MD, 6 GREENS WAY, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1996-09-23 2006-08-22 Address 1000 TENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-09-23 2004-10-18 Address 1000 TENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-09-23 2004-10-18 Address 1000 TENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826002524 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060822002793 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041018002215 2004-10-18 BIENNIAL STATEMENT 2004-09-01
981028002326 1998-10-28 BIENNIAL STATEMENT 1998-09-01
C249972-2 1997-07-22 ASSUMED NAME LLC INITIAL FILING 1997-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State