Search icon

JOSEPH R. MIRTO D.C. P.C.

Company Details

Name: JOSEPH R. MIRTO D.C. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (43 years ago)
Entity Number: 806601
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 580 PARK AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR JOSEPH MIRTO Chief Executive Officer 580 PARK AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DR JOSEPH MIRTO DOS Process Agent 580 PARK AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-10-28 2011-02-02 Address 580 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-10-28 2011-02-02 Address 580 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-10-28 2011-02-02 Address 580 PARK AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2005-03-10 2008-10-28 Address 580 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-03-10 2008-10-28 Address 580 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141112007251 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121129002462 2012-11-29 BIENNIAL STATEMENT 2012-11-01
110202002181 2011-02-02 BIENNIAL STATEMENT 2010-11-01
081028002407 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061026003037 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State