Search icon

CARMEN G. CO, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARMEN G. CO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 1980 (45 years ago)
Date of dissolution: 19 Jul 2018
Entity Number: 605559
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 100 JAY STREET #14G, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CARMEN G. CO DOS Process Agent 100 JAY STREET #14G, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
CARMEN G. CO Chief Executive Officer 650 5TH AVENUE, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1457501579

Authorized Person:

Name:
DR. CARMEN GO CO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187883903

History

Start date End date Type Value
2008-01-02 2014-02-19 Address 100 JAY STREET / #14G, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-01-02 2014-02-19 Address 100 JAY STREET / #14G, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-01-02 2014-02-19 Address 100 JAY STREET / #14G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-02-12 2008-01-02 Address 22 LINDEN LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1993-02-12 2008-01-02 Address 22 LINDEN LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180719000495 2018-07-19 CERTIFICATE OF DISSOLUTION 2018-07-19
140219002224 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120131002031 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100108002475 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080102002858 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State