SHERRELL J. ASTON, M.D., P.C.

Name: | SHERRELL J. ASTON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1976 (49 years ago) |
Entity Number: | 414326 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 728 Park Avenue, NEW YORK, NY, United States, 10021 |
Principal Address: | 728 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERRELL J ASTON, MD | Chief Executive Officer | 728 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
SHERRELL J ASTON, MD. | DOS Process Agent | 728 Park Avenue, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 728 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | C/O CB12 HHM, LLC, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-19 | 2024-05-24 | Address | C/O CB12 HHM, LLC, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-11-19 | 2024-05-24 | Address | C/O CB12 HHM, LLC, 111 WEST 40TH STREET 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002725 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
20110503076 | 2011-05-03 | ASSUMED NAME CORP INITIAL FILING | 2011-05-03 |
101119003039 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081110002302 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061106003072 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State