Name: | POST-SEILER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1971 (54 years ago) |
Entity Number: | 310807 |
ZIP code: | 10021 |
County: | Queens |
Place of Formation: | New York |
Address: | 800A FIFTH AVE, STE 302, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POST | Chief Executive Officer | 7 BROOKFIELD ROAD, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800A FIFTH AVE, STE 302, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2003-07-02 | Address | 163-03 HORACK HARDING BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2003-07-02 | Address | 163-03 HORACK HARDING BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1993-04-22 | 1999-08-17 | Address | 56-45 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1993-04-22 | 1999-08-17 | Address | 56-45 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1980-08-20 | 1993-04-22 | Address | 56-45 MAIN ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030702002590 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
C318638-2 | 2002-07-09 | ASSUMED NAME CORP INITIAL FILING | 2002-07-09 |
990817002220 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
970902002101 | 1997-09-02 | BIENNIAL STATEMENT | 1997-07-01 |
930922002546 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State