Name: | H.&L. ROJAS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1971 (54 years ago) |
Entity Number: | 311544 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY L ROJAS | Chief Executive Officer | 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-14 | 2011-07-25 | Address | 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2005-10-14 | 2011-07-25 | Address | 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2005-10-14 | 2011-07-25 | Address | 1071 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-10-14 | Address | 10 STONELEIGH AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2001-08-08 | 2005-10-14 | Address | 10 SOTNELEIGHT AVE., CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2005-10-14 | Address | 10 STONELEIGH AVE., CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1999-07-26 | 2001-08-08 | Address | 10 STONELEIGH AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1993-06-02 | 2001-08-08 | Address | 10 STONELEIGH AVENUE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2001-08-08 | Address | 10 STONELEIGH AVENUE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1971-07-20 | 1999-07-26 | Address | 10 STONELEIGH AVE., CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110725002037 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090701002650 | 2009-07-01 | BIENNIAL STATEMENT | 2009-07-01 |
070717002152 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
051014002321 | 2005-10-14 | BIENNIAL STATEMENT | 2005-07-01 |
030717002200 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
C319343-2 | 2002-07-26 | ASSUMED NAME LLC INITIAL FILING | 2002-07-26 |
010808002476 | 2001-08-08 | BIENNIAL STATEMENT | 2001-07-01 |
990726002817 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970721002012 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
930922003214 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State