Name: | MICHAEL PALTIEL MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 May 2008 (17 years ago) |
Entity Number: | 3675179 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 64-05 Yellowstone Blvd, CFU 101, Forest Hills, NY, United States, 11375 |
Contact Details
Phone +1 718-342-3269
Phone +1 718-896-3376
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PALITEL MD PC | DOS Process Agent | 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MICHAEL PALTIEL MD | Agent | 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
MICHAEL PALTIEL | Chief Executive Officer | 64-05 YELLOWSTONE BLVD., CFU 101/, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-27 | 2015-01-16 | Address | 107 NORTHERN BLVD SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2011-05-27 | 2015-01-16 | Address | 107 NORTHERN BLVD SUITE 206, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2010-06-10 | 2014-05-05 | Address | 96-09 66TH AVENUE / 4L, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2010-06-10 | 2011-05-27 | Address | 96-09 66TH AVENUE / 4L, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2010-06-10 | 2014-05-05 | Address | 96-09 66TH AVENUE / APT 4L, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-22 | 2010-06-10 | Address | 96-09 66TH AVENUE 4L, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104002322 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
150116000294 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
140505006979 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
110527000955 | 2011-05-27 | CERTIFICATE OF CHANGE | 2011-05-27 |
100610002028 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080522000253 | 2008-05-22 | CERTIFICATE OF INCORPORATION | 2008-05-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State