Name: | NORDIQUE MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2460087 |
ZIP code: | 11428 |
County: | Nassau |
Place of Formation: | New York |
Address: | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH S MAUCERI MD | Chief Executive Officer | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-21 | 2008-08-20 | Address | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
2002-10-21 | 2008-08-20 | Address | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office) |
2002-10-21 | 2008-08-20 | Address | 208-17 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
2000-01-11 | 2002-10-21 | Address | 1233 BEECH STREET, #42, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524002031 | 2012-05-24 | BIENNIAL STATEMENT | 2012-01-01 |
080820002625 | 2008-08-20 | BIENNIAL STATEMENT | 2008-01-01 |
021021002660 | 2002-10-21 | BIENNIAL STATEMENT | 2002-01-01 |
000111000575 | 2000-01-11 | CERTIFICATE OF INCORPORATION | 2000-01-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State