Search icon

PATRICK F. O'LEARY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PATRICK F. O'LEARY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1977 (48 years ago)
Entity Number: 456151
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 377 OAK STREET STE 407, SUITE 407, GARDEN CITY, NY, United States, 11530
Principal Address: 262 CENTRAL PARK WEST APT 12F, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK F O'LEARY Chief Executive Officer 1015 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PATRICK F. O'LEARY, M.D., P.C. DOS Process Agent 377 OAK STREET STE 407, SUITE 407, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-06-01 2018-01-05 Address 377 OAK STREET, SUITE 407, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-11-27 2016-06-01 Address 1015 MADISON AVE, NEW YORK, NY, 10021, 1212, USA (Type of address: Service of Process)
2009-11-18 2013-11-27 Address 1015 MADISON AVE, NEW YORK, NY, 10021, 1212, USA (Type of address: Service of Process)
2003-11-07 2009-11-18 Address 1015 MADISON AVE., NEW YORK, NY, 10021, 1212, USA (Type of address: Service of Process)
2003-11-07 2013-11-27 Address 1015 MADISON AVE, NEW YORK, NY, 10021, 1212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180105006439 2018-01-05 BIENNIAL STATEMENT 2017-11-01
160601007460 2016-06-01 BIENNIAL STATEMENT 2015-11-01
131127002437 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111212002898 2011-12-12 BIENNIAL STATEMENT 2011-11-01
20110809054 2011-08-09 ASSUMED NAME LLC INITIAL FILING 2011-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State