Name: | DR. JOSEPH CASARONA M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (20 years ago) |
Entity Number: | 3107018 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 105 HUDSON ST, STE 2-S, NEW YORK CITY, NY, United States, 10013 |
Principal Address: | 105 HUDSON ST, STE 2-S, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR JOSEPH CASARONA | Chief Executive Officer | 105 HUDSON ST, STE 2-S, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 HUDSON ST, STE 2-S, NEW YORK CITY, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-28 | 2012-09-17 | Address | 350 BROADWAY, SUITE 205, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process) |
2011-02-07 | 2012-09-17 | Address | 350 BROADWAY / SUITE 205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2012-09-17 | Address | 350 BROADWAY / SUITE 205, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-09-24 | 2011-02-07 | Address | 350 BROADWAY, STE 205, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2010-09-24 | 2011-02-07 | Address | 350 BROADWAY, STE 205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2011-06-28 | Address | 350 BROADWAY, STE 205, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-09-03 | 2010-09-24 | Address | 263 7TH AVENUE, SUITE 4F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2008-09-03 | 2010-09-24 | Address | 263 7TH AVE, STE 4F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-09-03 | 2010-09-24 | Address | 263 7TH AVE, STE 4F, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-08-25 | 2008-09-03 | Address | 263 7TH AVE, STE 4F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917002580 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
110628000273 | 2011-06-28 | CERTIFICATE OF CHANGE | 2011-06-28 |
110315002055 | 2011-03-15 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
110207002010 | 2011-02-07 | AMENDMENT TO BIENNIAL STATEMENT | 2010-09-01 |
100924002027 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080903002780 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060825002138 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
040928000013 | 2004-09-28 | CERTIFICATE OF INCORPORATION | 2004-09-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State