Name: | LOUIS M. MAISEL, MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2001 (24 years ago) |
Entity Number: | 2616288 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 845-708-0900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LOUIS M MAISEL MD | Chief Executive Officer | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-04-10 | Address | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-04-10 | Address | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-04-10 | Address | 20 SQUADRON BLVD STE 102, STE 102, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2023-03-02 | 2023-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-06 | 2023-03-02 | Address | 20 SQUADRON BLVD STE 102, STE 102, NEW CITY, NY, 10956, 5232, USA (Type of address: Service of Process) |
2005-05-18 | 2019-03-06 | Address | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2003-03-21 | 2023-03-02 | Address | 20 SQUADRON BLVD, STE 102, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2005-05-18 | Address | 20 SQUADRON BLVD, STE 102, NEW YORK, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230410002833 | 2023-04-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-10 |
230302001382 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210907001973 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190306060500 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150302006930 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006161 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110323002443 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090306002927 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070322002820 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050518002939 | 2005-05-18 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State