Search icon

NYCPLASTICSURG PLLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NYCPLASTICSURG PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2022
Branch of: NYCPLASTICSURG PLLC, NEW YORK (Company Number 4121465)
Business ALEI: 2485402
Annual report due: 31 Mar 2025
Business address: 40 East Putnam Avenue, CosCob, CT, 06807, United States
Mailing address: 40 East Putnam Avenue, AB, CosCob, CT, United States, 06807
Mailing jurisdiction address: 177A East Main Street, 293, New Rochelle, NY, 10801, United States
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK
E-Mail: info@maganaplasticsurgery.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
Rafael Magana Officer 96 Valley Rd, 15A, Cos Cob, CT, 06807, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roberto Magana Agent 40 East Putnam Avenue, AB, CosCob, CT, 06807, United States 40 East Putnam Avenue, AB, CosCob, CT, 06807, United States +1 385-234-0792 info@maganaplasticsurgery.com 9 Salem Street, Cos Cob, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012079951 2024-05-30 - Annual Report Annual Report -
BF-0011511295 2023-01-24 - Annual Report Annual Report -
BF-0010503783 2022-03-09 - Business Registration Foreign Registration Statement -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247967 Active OFS 2024-11-01 2027-10-25 AMENDMENT

Parties

Name NYCPLASTICSURG PLLC
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
Role Secured Party
0005130284 Active OFS 2023-04-03 2027-10-25 AMENDMENT

Parties

Name NYCPLASTICSURG PLLC
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
Role Secured Party
0005100148 Active OFS 2022-10-25 2027-10-25 ORIG FIN STMT

Parties

Name NYCPLASTICSURG PLLC
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information