PINEHURST MEDICAL P.C.

Name: | PINEHURST MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3840983 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-2818
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREA FENG | Chief Executive Officer | 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PINEHURST MEDICAL P.C. | DOS Process Agent | 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-08-20 | 2023-08-01 | Address | 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-08-06 | 2023-08-01 | Address | 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-08-06 | 2015-08-20 | Address | 139 CENTRE ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-09-08 | 2013-08-06 | Address | 139 CENTER ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009850 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210806002101 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190805061640 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
171121006148 | 2017-11-21 | BIENNIAL STATEMENT | 2017-08-01 |
150820006054 | 2015-08-20 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State