Name: | DEAN G. LORICH, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2004 (21 years ago) |
Entity Number: | 3123948 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 535 EAST 70TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ANNA M BOUTZALIS, CPA, P.C. | DOS Process Agent | 377 OAK STREET, STE 407, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
DEAN G LORICH | Chief Executive Officer | 1230 PARK AVE, 4E, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2015-02-05 | Address | 1230 PARK AVENUE, APT 4E, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2018-11-07 | Address | 535 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2008-11-17 | Address | 535 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2018-11-07 | Address | 600 OLD COUNTRY ROAD, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-11-09 | 2006-12-06 | Address | 14 PENN PLAZA STE 2200, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181107006463 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
150205006724 | 2015-02-05 | BIENNIAL STATEMENT | 2014-11-01 |
130107002388 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101124002157 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081117002757 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State