Search icon

MICHELLE JOHNSTON, MD. P.C.

Company Details

Name: MICHELLE JOHNSTON, MD. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2004 (20 years ago)
Entity Number: 3116112
ZIP code: 13420
County: Otsego
Place of Formation: New York
Address: PO BOX 1088, OLD FORGE, NY, United States, 13420
Principal Address: 180 OLD INDIAN TRAIL, OLD FORGE, NY, United States, 13420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE JOHNSTON, MD. P.C. DOS Process Agent PO BOX 1088, OLD FORGE, NY, United States, 13420

Chief Executive Officer

Name Role Address
MICHELLE JOHNSTON MD Chief Executive Officer PO BOX 1088, OLD FORGE, NY, United States, 13420

History

Start date End date Type Value
2024-12-07 2024-12-07 Address PO BOX 1088, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2016-10-26 2024-12-07 Address PO BOX 1088, OLD FORGE, NY, 13420, USA (Type of address: Service of Process)
2016-10-26 2024-12-07 Address PO BOX 1088, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer)
2006-09-27 2016-10-26 Address 537 PRITCHARD RD, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office)
2006-09-27 2016-10-26 Address 537 PRITCHARD RD, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer)
2004-10-20 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-20 2016-10-26 Address 537 PRITCHARD ROAD, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241207000425 2024-12-07 BIENNIAL STATEMENT 2024-12-07
201026060080 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181016006070 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161026006019 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141020006786 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121101002279 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101012002842 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080929002174 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060927002678 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041020000691 2004-10-20 CERTIFICATE OF INCORPORATION 2004-10-20

Date of last update: 12 Mar 2025

Sources: New York Secretary of State