Name: | CONSTANCE M. CHEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2009 (16 years ago) |
Entity Number: | 3823153 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
CONSTANCE M CHEN | Chief Executive Officer | 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2013-07-03 | Address | 166 5TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-06-16 | 2013-07-03 | Address | 166 5H AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2011-06-16 | 2013-07-03 | Address | 166 5TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-06-17 | 2011-06-16 | Address | 5 TUDOR CITY PLACE #1705, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002082 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110616002041 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090617000215 | 2009-06-17 | CERTIFICATE OF INCORPORATION | 2009-06-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State