Name: | PAULO PACHECO, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2003 (22 years ago) |
Entity Number: | 2895030 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 38 E 57TH ST, 7TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 E 57TH ST, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAULO PACHECO MD | Chief Executive Officer | 38 E 57TH ST, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAULO PACHECO, M.D. | Agent | 252 7TH AVE., APT. 14N, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2005-04-13 | Address | C/O LOWENSTEIN SANDLER PC, 65 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, 1791, USA (Type of address: Service of Process) |
2003-04-15 | 2003-04-17 | Address | C/O LOWENSTEIN SANDLER PC, 65 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, 1791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110510002831 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090923002902 | 2009-09-23 | BIENNIAL STATEMENT | 2009-04-01 |
070406003001 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050413002112 | 2005-04-13 | BIENNIAL STATEMENT | 2005-04-01 |
030417000635 | 2003-04-17 | CERTIFICATE OF CHANGE | 2003-04-17 |
030415000512 | 2003-04-15 | CERTIFICATE OF INCORPORATION | 2003-04-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State