Search icon

JOANN THOMSON, M.D., P.C.

Company Details

Name: JOANN THOMSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182262
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1365 YORK AVE, 22G, New York, NY, United States, 10021
Principal Address: 1365 York Ave, 22G, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOANN THOMSON Chief Executive Officer 1365 YORK AVE, 22G, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JOANN THOMSON MD PC DOS Process Agent 1365 YORK AVE, 22G, New York, NY, United States, 10021

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 350 EAST 82ND STREET / APT 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1365 YORK AVE, 22G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Address 350 EAST 82ND STREET / APT 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 350 EAST 82ND STREET / APT 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 1365 YORK AVE, 22G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-29 2025-03-01 Address 1365 YORK AVE, 22G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-01 Address 1365 YORK AVE, 22G, New York, NY, 10021, USA (Type of address: Service of Process)
2011-06-27 2023-03-29 Address 350 EAST 82ND STREET / APT 2A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-06-27 2023-03-29 Address 350 EAST 82ND STREET / APT 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049459 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230329003468 2023-03-29 BIENNIAL STATEMENT 2023-03-01
110627002040 2011-06-27 BIENNIAL STATEMENT 2011-03-01
090223002109 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070327002514 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050325000364 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State