Search icon

SOMAN MARY WONG, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
SOMAN MARY WONG Chief Executive Officer 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOMAN MARY WONG, M.D., P.C. DOS Process Agent 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013

History

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)

Filings

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