Name: | BRUCE R. MALEN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (46 years ago) |
Entity Number: | 528750 |
ZIP code: | 90277 |
County: | Orange |
Place of Formation: | New York |
Address: | 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, United States, 90277 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE R MALEN | DOS Process Agent | 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, United States, 90277 |
Name | Role | Address |
---|---|---|
BRUCE R MALEN | Chief Executive Officer | 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, United States, 90277 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, 90277, 3444, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 33 RONALD REAGAN BLVD, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2025-03-09 | Address | 33 RONALD REAGAN BLVD, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1996-12-31 | 2025-03-09 | Address | 33 RONALD REAGAN BLVD, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1996-12-31 | Address | 158 KINGS HIGHWAY, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1996-12-31 | Address | 158 KINGS HIGHWAY, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office) |
1994-05-16 | 1996-12-31 | Address | 158 KINGS HIGHWAY, PO BOX 833, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1978-12-27 | 2025-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-12-27 | 1994-05-16 | Address | 1619 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000219 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
20160210011 | 2016-02-10 | ASSUMED NAME CORP INITIAL FILING | 2016-02-10 |
130219002606 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
110309002365 | 2011-03-09 | BIENNIAL STATEMENT | 2010-12-01 |
081201002848 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061219002793 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
050126002583 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021223002221 | 2002-12-23 | BIENNIAL STATEMENT | 2002-12-01 |
010104002586 | 2001-01-04 | BIENNIAL STATEMENT | 2000-12-01 |
990106002079 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State