Name: | CRAIG FOSTER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1982 (43 years ago) |
Entity Number: | 762511 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 850 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG A FOSTER, MD | Chief Executive Officer | 850 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
CRAIG FOSTER, M.D., P.C. | DOS Process Agent | 850 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-03 | 2016-04-25 | Address | 850 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2012-08-03 | 2016-04-25 | Address | 850 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2012-08-03 | Address | 850 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-05-24 | 2012-08-03 | Address | 850 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2016-04-25 | Address | 850 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060752 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
180405006278 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160425006125 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
150529006096 | 2015-05-29 | BIENNIAL STATEMENT | 2014-04-01 |
120803002666 | 2012-08-03 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State