Search icon

MICHAEL PALTIEL MD, P.C.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL PALITEL MD PC DOS Process Agent 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
MICHAEL PALTIEL MD Agent 64-05 YELLOWSTONE BLVD, CFU 101, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
MICHAEL PALTIEL Chief Executive Officer 64-05 YELLOWSTONE BLVD., CFU 101/, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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