Name: | DANA O. MONACO, MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 May 2006 (19 years ago) |
Entity Number: | 3366951 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | 708 Scranton Ave, East Rockaway, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA MONACO, MD | DOS Process Agent | 708 Scranton Ave, East Rockaway, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
DANA MONACO, MD | Chief Executive Officer | 708 SCRANTON AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 708 SCRANTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 2000 N VILLAGE AVENUE, SUITE 209, ROCKVILLE CTR, NY, 11570, USA (Type of address: Chief Executive Officer) |
2018-05-14 | 2024-05-01 | Address | 708 SCRANTON AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2016-05-19 | 2018-05-14 | Address | 708 SCRANTON AVE., SUITE 209, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
2014-05-14 | 2016-05-19 | Address | 2000 N VILLAGE AVENUE, SUITE 209, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038799 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221005001963 | 2022-10-05 | BIENNIAL STATEMENT | 2022-05-01 |
200504061818 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180514006422 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160519006254 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State