ELENA L. JONES, M.D., P.C.

Name: | ELENA L. JONES, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716278 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 108 east 86th street, suite 1N, suite 1N, suite 1N, New York, NY, United States, 10028 |
Principal Address: | 108 EAST 86TH, STE 1N, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELENA L JONES MD | Chief Executive Officer | 108 EAST 86TH, STE 1N, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
ELENA L JONES MD | DOS Process Agent | 108 east 86th street, suite 1N, suite 1N, suite 1N, New York, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DR. ELENA JONES | Agent | 900 PALISADE AVENUE, #6J, FORT LEE, NJ, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2008-02-08 | Address | 1049 5TH AVE, 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-02-08 | Address | 1049 5TH AVE, 2A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2004-01-13 | 2006-02-17 | Address | 1049 FIFTH AVE #2B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2006-02-17 | Address | 1049 FIFTH AVE #2B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2002-01-08 | 2006-02-17 | Address | 900 PALISADE AVENUE, #6J, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102000465 | 2022-11-02 | BIENNIAL STATEMENT | 2022-01-01 |
120801002194 | 2012-08-01 | BIENNIAL STATEMENT | 2012-01-01 |
100203002112 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080208002376 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060217002026 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State