Name: | CHENNAREDDY, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 May 1975 (50 years ago) |
Entity Number: | 370987 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 PURITAN AVE, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SWAMINATHAN CHENNAREDDY | Chief Executive Officer | 30 PURITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
S. CHENNAREDDY | DOS Process Agent | 30 PURITAN AVE, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 30 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2025-05-08 | Address | 30 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 30 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2025-05-08 | Address | 30 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001089 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
231116002939 | 2023-11-16 | BIENNIAL STATEMENT | 2023-05-01 |
140804002206 | 2014-08-04 | BIENNIAL STATEMENT | 2013-05-01 |
20060309069 | 2006-03-09 | ASSUMED NAME CORP INITIAL FILING | 2006-03-09 |
A236361-4 | 1975-05-28 | CERTIFICATE OF INCORPORATION | 1975-05-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State