Name: | C.H. MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1978 (47 years ago) |
Entity Number: | 508886 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LUTZ AND CARR CPA, 300 E 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 19 EAST 88TH ST, APT 1-E, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BURACK | DOS Process Agent | C/O LUTZ AND CARR CPA, 300 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARLENE MARKO MD | Chief Executive Officer | 19 EAST 88TH ST, APT 1-E, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2016-09-01 | Address | C/O LUTZ AND CARR CPA, 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-01 | 2010-10-20 | Address | C/O LUTZ AND CARR CPA, 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-11-24 | 2010-10-20 | Address | 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1998-11-24 | 2010-10-20 | Address | 19 EAST 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1998-11-24 | 2000-09-01 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901006153 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
20151005143 | 2015-10-05 | ASSUMED NAME LLC INITIAL FILING | 2015-10-05 |
140917006180 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120912002125 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101020003014 | 2010-10-20 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State