Search icon

MITCHELL CABISUDO PHYSICIAN, P.C.

Company Details

Name: MITCHELL CABISUDO PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086815
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 33 Dennis Lane , NY 10570, Pleasantville, NY, United States, 10570
Principal Address: 33 Dennis Lane, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL CABISUDO PHYSICIAN, P.C. DOS Process Agent 33 Dennis Lane , NY 10570, Pleasantville, NY, United States, 10570

Chief Executive Officer

Name Role Address
MITCHELL CABISUDO PHYSICIAN, P.C. Chief Executive Officer 33 DENNIS LANE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 33 DENNIS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 2 NORTH WATER STREET, APT 2C, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-04-01 Address 33 DENNIS LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-04-01 Address 33 Dennis Lane , NY 10570, Pleasantville, NY, 10570, USA (Type of address: Service of Process)
2025-01-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-10 Address 2 NORTH WATER STREET, APT 2C, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-05 2025-01-10 Address 2 NORTH WATER ST, APT- 2C, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2015-04-08 2017-04-05 Address 2 NORTH WATER STREET, APT 2C, APT-2C, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2013-04-09 2025-01-10 Address 2 NORTH WATER STREET, APT 2C, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043119 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250110003695 2025-01-10 BIENNIAL STATEMENT 2025-01-10
170405006854 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150408006427 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130409006561 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110427000702 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State