MICHAEL W. ELICE, M.D. PLLC

Name: | MICHAEL W. ELICE, M.D. PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061849 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 Crossways Park Dr., Suite 104, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
MICHAEL ELICE MD | DOS Process Agent | 40 Crossways Park Dr., Suite 104, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-18 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-04-21 | 2025-04-18 | Address | 40 Crossways Park Dr., Suite 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2021-08-30 | 2023-04-21 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2021-08-30 | 2023-04-21 | Address | 40 crossways park dr., suite 104, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-03-02 | 2021-08-30 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418002481 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230421001632 | 2023-04-21 | BIENNIAL STATEMENT | 2023-03-01 |
210830000936 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210318060322 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190320060180 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State