Search icon

NARENDRA K. TRIVEDI, M.D.,P.C.

Company Details

Name: NARENDRA K. TRIVEDI, M.D.,P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1977 (48 years ago)
Entity Number: 423122
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 4 BROOKS ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NARENDRA K. TRIVEDI Chief Executive Officer 4 BROOKS ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
NARENDRA K. TRIVEDI DOS Process Agent 4 BROOKS ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 4 BROOKS ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-07 2025-02-03 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-03 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2020-12-23 2023-02-07 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2020-12-23 2023-02-07 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2020-03-11 2020-12-23 Address 137 BROADWAY SUITE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1977-02-04 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003111 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207000811 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220118001396 2022-01-18 BIENNIAL STATEMENT 2022-01-18
201223060348 2020-12-23 BIENNIAL STATEMENT 2019-02-01
200311000512 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
20090807061 2009-08-07 ASSUMED NAME CORP INITIAL FILING 2009-08-07
A608385-3 1979-09-24 CERTIFICATE OF AMENDMENT 1979-09-24
A375927-6 1977-02-04 CERTIFICATE OF INCORPORATION 1977-02-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State