Search icon

H.&L. ROJAS, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
HENRY L ROJAS Chief Executive Officer 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 672 STONELEIGH AVE, SUITE C-124, CARMEL, NY, United States, 10512

History

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)

Filings

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