Search icon

BRUCE R. MALEN, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
BRUCE R MALEN DOS Process Agent 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, United States, 90277

Chief Executive Officer

Name Role Address
BRUCE R MALEN Chief Executive Officer 110 S. HELBERTA AVENUE, UNIT A, REDONDO BEACH, CA, United States, 90277

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State