Name: | DISCOVERY PRACTICE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2015 (10 years ago) |
Entity Number: | 4773262 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4281 KATELLA AVENUE, SUITE 111, LOS ALAMITOS, CA, United States, 90720 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN PELOQUIN | Chief Executive Officer | 4281 KATELLA AVENUE, SUITE 111, LOS ALAMITOS, CA, United States, 90720 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 4281 KATELLA AVENUE, SUITE 111, LOS ALAMITOS, CA, 90720, USA (Type of address: Chief Executive Officer) |
2019-05-09 | 2023-06-05 | Address | 4281 KATELLA AVENUE, SUITE 111, LOS ALAMITOS, CA, 90720, USA (Type of address: Chief Executive Officer) |
2019-04-17 | 2023-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-04-17 | 2023-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-11 | 2019-04-17 | Address | 81 MAIN STREET SUITE 415, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605003544 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210708001062 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190620002027 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
190509060488 | 2019-05-09 | BIENNIAL STATEMENT | 2017-06-01 |
190417000010 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
150611000635 | 2015-06-11 | APPLICATION OF AUTHORITY | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State