Name: | DR. MARCO A. GARCIA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2002 (22 years ago) |
Entity Number: | 2844252 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 519 8th Ave 25th Floor, New York, NY, United States, 10018 |
Principal Address: | 95-02/06 40th Road, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. MARCO A GARCIA | Chief Executive Officer | 95-02/06 40TH ROAD, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
WARREN LAW GROUP | DOS Process Agent | 519 8th Ave 25th Floor, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 95-02/06 40TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 40-35 95TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-30 | 2023-11-21 | Address | 40-35 95TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2013-07-17 | 2023-11-21 | Address | 40-35 95TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2013-07-17 | 2020-10-30 | Address | 40-35 95TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2013-07-17 | Address | 63-31 BOOTH ST, REGO PARK, NY, 11374, 2029, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2013-07-17 | Address | 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7943, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2013-07-17 | Address | 93-19 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2005-01-27 | 2007-02-21 | Address | 93-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7943, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121001202 | 2023-11-21 | BIENNIAL STATEMENT | 2022-12-01 |
220509001302 | 2022-05-09 | BIENNIAL STATEMENT | 2020-12-01 |
201030060222 | 2020-10-30 | BIENNIAL STATEMENT | 2018-12-01 |
181114006608 | 2018-11-14 | BIENNIAL STATEMENT | 2016-12-01 |
141222006313 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130717002335 | 2013-07-17 | BIENNIAL STATEMENT | 2012-12-01 |
070221002466 | 2007-02-21 | BIENNIAL STATEMENT | 2006-12-01 |
050127002241 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021211000401 | 2002-12-11 | CERTIFICATE OF INCORPORATION | 2002-12-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State