Search icon

IRENE C. LIN, M. D., P. C.

Company Details

Name: IRENE C. LIN, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 May 1972 (53 years ago)
Entity Number: 329904
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 109 Hoaglands Lane, Glen Head, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE C LIN, MD Chief Executive Officer 109 HOAGLANDS LANE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
IRENE C. LIN, M. D., P. C. DOS Process Agent 109 Hoaglands Lane, Glen Head, NY, United States, 11545

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 71 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 109 HOAGLANDS LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2014-08-06 2024-11-20 Address 71 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2014-08-06 2024-11-20 Address 71 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1997-02-13 2014-08-06 Address VALLEY ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-02-13 2014-08-06 Address VALLEY ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1997-02-13 2014-08-06 Address VALLEY ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1972-05-12 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-05-12 1997-02-13 Address VALLEY ROAD, MANHASSET, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002591 2024-11-20 BIENNIAL STATEMENT 2024-11-20
140806002111 2014-08-06 BIENNIAL STATEMENT 2014-05-01
C341230-1 2004-01-05 ASSUMED NAME CORP INITIAL FILING 2004-01-05
970213002339 1997-02-13 BIENNIAL STATEMENT 1996-05-01
988254-4 1972-05-12 CERTIFICATE OF INCORPORATION 1972-05-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State