Name: | JOHN D. MACGILLIVRAY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2004 (21 years ago) |
Entity Number: | 3073683 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 20 SHERWOOD FARM LANE, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D MACGILLIVRAY, MD | Chief Executive Officer | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ANNA M BOUTZALIS, CPA, PC | DOS Process Agent | 377 OAK STREET, SUITE 407, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-07-19 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-28 | 2023-12-28 | Address | 535 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2024-07-19 | Address | 377 OAK STREET, SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000716 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
231228003073 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211118000549 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
180702007789 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008013 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State