Name: | THOMAS DROGE, L.AC., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2001 (24 years ago) |
Entity Number: | 2669366 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 141 E 56TH STREET / #1A, NEW YORK, NY, United States, 10022 |
Principal Address: | 141 E 56TH STREET / SUITE 1A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DROGE | Chief Executive Officer | 141 E 56TH STREET / #1A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 E 56TH STREET / #1A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-14 | 2010-07-06 | Address | 145 4TH AVE, #14B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2010-07-06 | Address | 141 EAST 56TH ST, STE 1A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-08-09 | 2010-07-06 | Address | 145 FOURTH AVENUE / APT: 14B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100706002753 | 2010-07-06 | BIENNIAL STATEMENT | 2009-08-01 |
070816002696 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
030814002345 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010809000441 | 2001-08-09 | CERTIFICATE OF INCORPORATION | 2001-08-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State