Name: | CHRISTOPHER B. NICORA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2002 (23 years ago) |
Entity Number: | 2829389 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 356 ROUTE 202, SOMERS, NY, United States, 10589 |
Principal Address: | 356 ROUTE 202, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER B. NICORA, M.D., P.C. | DOS Process Agent | 356 ROUTE 202, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B NICORA | Chief Executive Officer | 356 ROUTE 202, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-08 | Address | 356 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2014-10-17 | 2016-10-03 | Address | 356 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2004-11-12 | 2014-10-17 | Address | 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2004-11-12 | 2014-10-17 | Address | 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office) |
2004-11-12 | 2014-10-17 | Address | 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060658 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181010006301 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161003007523 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141017006488 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121015006049 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State