Search icon

ALBERT M WRIGHT MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT M WRIGHT MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1979 (46 years ago)
Entity Number: 540768
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: ONE PLAZA STREET WEST, SUITE 1B, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT MORGAN WRIGHT PC Chief Executive Officer ONE PLAZA ST WEST, STE 1B, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ALBERT WRIGHT DOS Process Agent ONE PLAZA STREET WEST, SUITE 1B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2005-03-11 2009-02-12 Address ONE PLAZA ST, STE 1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-04-28 2005-03-11 Address ONE PLAZA STREET SUITE 1B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-04-28 2009-02-12 Address ONE PLAZA STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1993-04-28 2009-02-12 Address ONE PLAZA STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1979-02-26 1993-04-28 Address 1 PLAZA ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210521073 2021-05-21 ASSUMED NAME LLC INITIAL FILING 2021-05-21
130305002116 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110224002166 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090212002809 2009-02-12 BIENNIAL STATEMENT 2009-02-01
080711000169 2008-07-11 CERTIFICATE OF AMENDMENT 2008-07-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State