LAURA COUDREY, M.D., P.C.
Headquarter
Name: | LAURA COUDREY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2001 (24 years ago) |
Entity Number: | 2599167 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 Sagamore Road, Hampton Bays, NY, United States, 11946 |
Principal Address: | 3 Skyview Court, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA COUDREY, M.D., P.C. | DOS Process Agent | 10 Sagamore Road, Hampton Bays, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
LAURA COUDREY | Chief Executive Officer | 3 SKYVIEW COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2023-04-07 | Address | 7 PITCH PINE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 3 SKYVIEW COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2017-04-26 | 2023-04-07 | Address | 7 PITCH PINE COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2013-07-23 | 2023-04-07 | Address | 7 PITCH PINE COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2017-04-26 | Address | 3690 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230407000231 | 2023-04-07 | BIENNIAL STATEMENT | 2023-01-01 |
170426006232 | 2017-04-26 | BIENNIAL STATEMENT | 2017-01-01 |
130723002250 | 2013-07-23 | BIENNIAL STATEMENT | 2013-01-01 |
110127002055 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090116002500 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State