Name: | DONALD MUNRO FOX, MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2007 (18 years ago) |
Entity Number: | 3457713 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MUNRO FOX, MD P.C. | DOS Process Agent | 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DONALD M FOX | Chief Executive Officer | 120 CABRINI BLVD, #71, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-05 | 2021-01-08 | Address | 30 CENTRAL PARK SOUTH, SUITE 10A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-01-07 | 2017-01-05 | Address | 830 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-04-18 | 2017-01-05 | Address | 830 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-01-04 | 2007-04-18 | Address | 50 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060154 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
170105007298 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
130124006044 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110208002247 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090107002933 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070418000912 | 2007-04-18 | CERTIFICATE OF CHANGE | 2007-04-18 |
070104001136 | 2007-01-04 | CERTIFICATE OF INCORPORATION | 2007-01-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State