Name: | SOMAN MARY WONG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 May 2000 (25 years ago) |
Entity Number: | 2511624 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-349-5555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOMAN MARY WONG | Chief Executive Officer | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SOMAN MARY WONG, M.D., P.C. | DOS Process Agent | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-06-02 | 2024-05-01 | Address | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-06-02 | 2024-05-01 | Address | 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2010-06-02 | Address | 2 MOTT ST, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2010-06-02 | Address | 2 MOTT ST, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2010-06-02 | Address | 2 MOTT ST, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-05-18 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-18 | 2002-05-14 | Address | 2 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501044112 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220607000491 | 2022-06-07 | BIENNIAL STATEMENT | 2022-05-01 |
200504062067 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180504007430 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160511006152 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140501006129 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120509006472 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100602002545 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080522003186 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060512002668 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State