CLEMENT M. BARONE, M.D., P.C.

Name: | CLEMENT M. BARONE, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1980 (45 years ago) |
Entity Number: | 666455 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EAST 77TH STREET, APT. 1831, NEW YORK, NY, United States, 10162 |
Principal Address: | 1440 YORK AVE, STE P-1, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLEMENT M BARONE MD | Chief Executive Officer | 1440 YORK AVE, STE P-1, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
CLEMENT M BARONE MD | DOS Process Agent | 500 EAST 77TH STREET, APT. 1831, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-21 | 2020-12-02 | Address | 1440 YORK AVE, STE P-1, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-11-21 | 2012-12-14 | Address | 1440 YORK AVE, STE P-1, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
1995-04-27 | 2008-11-21 | Address | 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 2008-11-21 | Address | 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office) |
1995-04-27 | 2008-11-21 | Address | 1440 YORK AVE, STE P-1, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202061048 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006781 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206007738 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141202007172 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121214006266 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State