Name: | JACK L BRENNER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1976 (49 years ago) |
Entity Number: | 416996 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK L BRENNER, MD | Chief Executive Officer | 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1974 MAPLE HILL ST / SUITE 6, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-03 | 2011-01-11 | Address | 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-02-03 | 2011-01-11 | Address | 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1997-02-03 | Address | 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1997-02-03 | Address | 84 INNINGWOOD ROAD, OSSISSING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2011-01-11 | Address | 1940 COMMERCE STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170809074 | 2017-08-09 | ASSUMED NAME LLC INITIAL FILING | 2017-08-09 |
121213006323 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110111002296 | 2011-01-11 | BIENNIAL STATEMENT | 2010-12-01 |
081217002814 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061219002390 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State