Name: | LEON PROTASS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1975 (50 years ago) |
Entity Number: | 361474 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 140 LOCKWOOD AVE, STE 109, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON PORTASS MD | Chief Executive Officer | 140 LOCKWOOD AVE, SUITE 109, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 LOCKWOOD AVE, STE 109, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-06 | 2011-02-25 | Address | 233 NORMAN ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2007-03-06 | 2011-02-25 | Address | 233 NORMAN ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2011-02-25 | Address | 233 NORMAN ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1993-03-16 | 2007-03-06 | Address | 233 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2007-03-06 | Address | 233 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1993-03-16 | 2007-03-06 | Address | 233 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1975-01-29 | 1993-03-16 | Address | 233 NORMAN RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201002460 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110225002169 | 2011-02-25 | BIENNIAL STATEMENT | 2011-01-01 |
20090313058 | 2009-03-13 | ASSUMED NAME CORP INITIAL FILING | 2009-03-13 |
090129002909 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
070306002822 | 2007-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
050218002673 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030103002153 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
010227002312 | 2001-02-27 | BIENNIAL STATEMENT | 2001-01-01 |
990218002446 | 1999-02-18 | BIENNIAL STATEMENT | 1999-01-01 |
930316002023 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State