Search icon

JOSEPH L. MOLLURA, M.D., P.C.

Company Details

Name: JOSEPH L. MOLLURA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1973 (52 years ago)
Entity Number: 250413
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-05 21ST AVE, WHITESTONE, NY, United States, 11357
Principal Address: 150-05 21ST AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH L. MOLLURA, M.D. Chief Executive Officer 150-05 21ST AVENUE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-05 21ST AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1997-02-18 2005-03-01 Address 150-05 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-04-14 1997-02-18 Address 150-05 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-02-18 Address 150-05 21ST AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1973-01-04 1997-02-18 Address 150-05 21ST. AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121205030 2012-12-05 ASSUMED NAME CORP INITIAL FILING 2012-12-05
110121002279 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090122002893 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070130002754 2007-01-30 BIENNIAL STATEMENT 2007-01-01
050301002332 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030109002394 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010123002345 2001-01-23 BIENNIAL STATEMENT 2001-01-01
970218002208 1997-02-18 BIENNIAL STATEMENT 1997-01-01
930414002518 1993-04-14 BIENNIAL STATEMENT 1993-01-01
A39244-4 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State