Name: | RYAN B. TURNER MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2014 (11 years ago) |
Entity Number: | 4520984 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 59 East 54th Street, Suite 71, NEW YORK, NY, United States, 10022 |
Principal Address: | 59 East 54th Street, Suite 71, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-644-8581
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O RYAN TURNER | DOS Process Agent | 59 East 54th Street, Suite 71, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RYAN TURNER | Agent | 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
RYAN TURNER | Chief Executive Officer | 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-31 | 2024-03-31 | Address | 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-03-31 | Address | 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2023-04-04 | 2024-03-31 | Address | 59 EAST 54TH STREET, SUITE 71, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-03-31 | Address | 59 East 54th Street, Suite 71, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-04-04 | 2024-03-31 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-01-29 | 2023-04-04 | Address | 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2014-01-29 | 2023-04-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2014-01-29 | 2023-04-04 | Address | 505 W 47TH ST APT 6AN, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240331000244 | 2024-03-31 | BIENNIAL STATEMENT | 2024-03-31 |
230404004087 | 2023-04-04 | BIENNIAL STATEMENT | 2022-01-01 |
140129000403 | 2014-01-29 | CERTIFICATE OF INCORPORATION | 2014-01-29 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State