Name: | LAURIE R. MALLIS MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3932010 |
ZIP code: | 12582 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAURIE R MALLIS, MD | Chief Executive Officer | 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 DEVON FARMS ROAD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 147 DEVON FARMS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2012-05-18 | 2024-03-25 | Address | 147 DEVON FARMS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2024-03-25 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2010-04-01 | 2024-03-25 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2010-04-01 | 2024-03-25 | Address | 147 DEVON FARMS ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325004197 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
200402060800 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180404006315 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404007486 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140410006587 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120518002205 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100401000706 | 2010-04-01 | CERTIFICATE OF INCORPORATION | 2010-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State