Name: | MICHAEL L. HUNDERT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1979 (46 years ago) |
Entity Number: | 567772 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L. HUNDERT, MD | Chief Executive Officer | 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
MICHAEL L. HUNDERT | DOS Process Agent | 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-06 | 2007-07-12 | Address | 46-19 LITTLE NECK PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-06 | Address | 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-08-06 | Address | 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1993-08-06 | Address | 50 THE BIRCHES, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
1979-07-09 | 1993-02-17 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181219005 | 2018-12-19 | ASSUMED NAME LLC INITIAL FILING | 2018-12-19 |
130730002012 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110727002966 | 2011-07-27 | BIENNIAL STATEMENT | 2011-07-01 |
090707003318 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070712002397 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State