Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ELENA L JONES MD Chief Executive Officer 108 EAST 86TH, STE 1N, NEW YORK, NY, United States, 10028

DOS Process Agent

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

Agent

Name Role Address
DR. ELENA JONES Agent 900 PALISADE AVENUE, #6J, FORT LEE, NJ, 07024

Form 5500 Series

Employer Identification Number (EIN):
134200399
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State