Search icon

C.H. MEDICAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS BURACK DOS Process Agent C/O LUTZ AND CARR CPA, 300 E 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARLENE MARKO MD Chief Executive Officer 19 EAST 88TH ST, APT 1-E, NEW YORK, NY, United States, 10128

History

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)

Filings

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