Name: | CHARLES E. MCDERMOTT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1979 (46 years ago) |
Entity Number: | 592113 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 267 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E. MC DERMOTT, MD | Chief Executive Officer | 267 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
CHARLES E. MC DERMOTT, MD | DOS Process Agent | 267 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2011-12-01 | Address | 9920 FOURTH AVENUE, BROOKLYN, NY, 11209, 8332, USA (Type of address: Service of Process) |
2007-11-26 | 2011-12-01 | Address | 9920 FOURTH AVENUE, BROOKLYN, NY, 11209, 8332, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2007-11-26 | Address | 267 6TH AVE, BROOKLYN, NY, 11215, 2104, USA (Type of address: Chief Executive Officer) |
1999-11-26 | 2007-11-26 | Address | 9920 4TH AVE, BROOKLYN, NY, 11209, 8332, USA (Type of address: Principal Executive Office) |
1999-11-26 | 2007-11-26 | Address | 9920 4TH AVE, BROOKLYN, NY, 11209, 8332, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201002970 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091119002498 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071126002610 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051228002275 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
031028002874 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State