Name: | JASON HALEGOUA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2009 (16 years ago) |
Entity Number: | 3865654 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 Lily Drive, South Setauket, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON HALEGOUA | Chief Executive Officer | 11 LILY DRIVE, SOUTH SETAUKET, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JASON HALEGOUA, M.D., P.C. | DOS Process Agent | 11 Lily Drive, South Setauket, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 2799 ROUTE 112, STE 11, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2016-07-27 | 2024-03-01 | Address | 2799 ROUTE 112, STE 11, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2016-07-27 | 2024-03-01 | Address | 2799 ROUTE 112, STE 11, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2016-07-27 | Address | 69 WINTHROP RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2012-01-23 | 2016-07-27 | Address | 3241 RTE 112, STE 7, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301062511 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
160727006152 | 2016-07-27 | BIENNIAL STATEMENT | 2015-10-01 |
120123002054 | 2012-01-23 | BIENNIAL STATEMENT | 2011-10-01 |
091009000230 | 2009-10-09 | CERTIFICATE OF INCORPORATION | 2009-10-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State