Name: | THEODOROU PLASTIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2004 (20 years ago) |
Entity Number: | 3136722 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 128 Central Park South Ste 1D, New York, NY, United States, 10019 |
Principal Address: | 128 Central Park South Ste 1D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPERO THEODOROU | Chief Executive Officer | 1040 BISCAYNE BLVD #4403, MIAMI, FL, United States, 33132 |
Name | Role | Address |
---|---|---|
SPERO THEODOROU, MD | DOS Process Agent | 128 Central Park South Ste 1D, New York, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2023-12-11 | Address | 325 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2023-12-11 | Address | 1040 BISCAYNE BLVD #4403, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer) |
2007-07-11 | 2023-12-11 | Address | 325 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2007-07-11 | 2023-12-11 | Address | 976 MCLEAN AVE SUITE 387, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2004-12-13 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2004-12-13 | 2007-07-11 | Address | 69 ST. MARKS PL. #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231211000989 | 2023-12-11 | BIENNIAL STATEMENT | 2022-12-01 |
070711002784 | 2007-07-11 | BIENNIAL STATEMENT | 2006-12-01 |
041213000446 | 2004-12-13 | CERTIFICATE OF INCORPORATION | 2004-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State