Name: | ANNE M. KELLY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2001 (24 years ago) |
Entity Number: | 2646723 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE M KELLY MD | Chief Executive Officer | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
C/O ANNA M. BOUTZALIS, CPA, P.C. | DOS Process Agent | 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2023-06-01 | Address | 600 OLD COUNTRY ROAD, SUITE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-08-05 | 2023-06-01 | Address | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2005-08-05 | Address | 333 EARLE OVINGTON BLVD, STE 106, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2005-08-05 | Address | 125 15TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001934 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601061683 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
130607006566 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110629002627 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090629002356 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State