FRANCINE GUZMAN, M.D., P.C.

Name: | FRANCINE GUZMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1977 (48 years ago) |
Entity Number: | 449746 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2000 N VILLAGE AVE, STE 104, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOREY H POLLACK | Chief Executive Officer | 2000 N VILLAGE AVE, STE 104, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 N VILLAGE AVE, STE 104, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-08 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-23 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-05-07 | 2021-09-08 | Address | 2000 N VILLAGE AVE, STE 104, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2008-05-07 | 2021-09-08 | Address | 2000 N VILLAGE AVE, STE 104, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1996-01-29 | 2021-09-08 | Name | POLLACK, BARBACCIA AND GUZMAN, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210908002668 | 2021-09-08 | CERTIFICATE OF AMENDMENT | 2021-09-08 |
20200914087 | 2020-09-14 | ASSUMED NAME CORP INITIAL FILING | 2020-09-14 |
130918006075 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
111013002930 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090827002369 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State