Search icon

LOUIS M. MAISEL, MD, P.C.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LOUIS M MAISEL MD Chief Executive Officer 20 SQUADRON BLVD, STE 102, NEW CITY, NY, United States, 10956

History

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)

Filings

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