Search icon

WILLIAM J. CHAMBERS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM J. CHAMBERS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038277
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1120 PARK AVE, #1-D, NEW YORK, NY, United States, 10128
Address: 1120 PARK AVENUE, # 1-D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J. CHAMBERS, MD Chief Executive Officer 1120 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
WILLIAM J. CHAMBERS, M.D., P.C. DOS Process Agent 1120 PARK AVENUE, # 1-D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2012-06-15 2024-04-09 Address 1120 PARK AVE, #1-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2006-04-13 2012-06-15 Address 1120 PARK AVE / #1-D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2006-04-13 2024-04-09 Address 1120 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2006-04-13 2012-06-15 Address 1120 PARK AVE / #1-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409000116 2024-04-09 BIENNIAL STATEMENT 2024-04-09
221209001044 2022-12-09 BIENNIAL STATEMENT 2022-04-01
140625002002 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120615002324 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100419002199 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State