Name: | CARL MCDOUGALL, 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: | 2895032 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 56 STREET, 7TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL MCDOUGALL | Chief Executive Officer | 60 E 56 STREET, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARL MCDOUGALL, M.D., P.C. | DOS Process Agent | 60 E 56 STREET, 7TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARL MCDOUGALL, M.D. | Agent | 306 PONDSIDE DRIVE, WHITE PLAINS, NY, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-21 | 2013-04-12 | Address | 60 E 57 STREET, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-07-21 | 2013-04-12 | Address | 60 E 57 STREET, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-21 | 2013-04-12 | Address | 60 E 57 STREET, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2011-07-21 | Address | 38 E 57TH ST, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-07-12 | 2011-07-21 | Address | 38 E 57TH ST, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2011-07-21 | Address | 38 E 57TH ST, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-17 | 2005-07-12 | 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 |
---|---|---|---|
210402061230 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
130412006536 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110721002649 | 2011-07-21 | BIENNIAL STATEMENT | 2011-04-01 |
090327003063 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070425002869 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050712002182 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030417000672 | 2003-04-17 | CERTIFICATE OF CHANGE | 2003-04-17 |
030415000524 | 2003-04-15 | CERTIFICATE OF INCORPORATION | 2003-04-15 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State