Search icon

MEDICAL SERVICES OF SUFFOLK COUNTY, P.C.

Company Details

Name: MEDICAL SERVICES OF SUFFOLK COUNTY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590614
ZIP code: 94920
County: Suffolk
Place of Formation: New York
Address: 39 Main St., Tiburon, CA, United States, 94920
Principal Address: 39 MAIN STREET, TIBURON, CA, United States, 94920

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN H RAPPAPORT Chief Executive Officer 39 MAIN ST, TIBURON, CA, United States, 94920

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 39 Main St., Tiburon, CA, United States, 94920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-12-24 2022-02-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-01-26 2021-12-27 Address 39 MAIN STREET, TIBURON, CA, 94920, USA (Type of address: Service of Process)
2015-01-07 2017-01-26 Address 7701 CLAYTON ROAD, ST. LOUIS, MO, 63117, USA (Type of address: Service of Process)
2003-01-29 2015-01-07 Address 3724 NATIONAL DR, STE 109, RALEIGH, NC, 27612, USA (Type of address: Principal Executive Office)
2003-01-29 2021-12-27 Address 39 MAIN ST, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230111004487 2023-01-11 BIENNIAL STATEMENT 2023-01-01
211227001393 2021-12-24 CERTIFICATE OF CHANGE BY ENTITY 2021-12-24
210104063581 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190201060091 2019-02-01 BIENNIAL STATEMENT 2019-01-01
170126006365 2017-01-26 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State