Name: | SEAN E. MCCANCE, M.D., PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2540079 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1155 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1155 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-21 | 2007-11-27 | Address | QUARTO DUNNING LLP, 224 WEST 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-08-08 | 2003-03-21 | Address | C/O ROSS & HARDIES, 65 EAST 55TH STREET, NEW YORK, NY, 10022, 3219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060817 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180830006238 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
160818006235 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
140804006857 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120807006828 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100825003026 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080805002351 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
071127002822 | 2007-11-27 | BIENNIAL STATEMENT | 2006-08-01 |
050803000478 | 2005-08-03 | AFFIDAVIT OF PUBLICATION | 2005-08-03 |
050803000472 | 2005-08-03 | AFFIDAVIT OF PUBLICATION | 2005-08-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4882458507 | 2021-02-26 | 0202 | PPS | 1155 Park Ave, New York, NY, 10128-1209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State