Search icon

HIRSCH & RUSSELL, M.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HIRSCH & RUSSELL, M.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1986 (39 years ago)
Entity Number: 1096185
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 755 PARK AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALASSO HIRSCH & RUSSELL, M.D.S, P.C. DOS Process Agent 755 PARK AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JANE GALASSO Chief Executive Officer 755 PARK AVE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133366729
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-01 2023-01-09 Address 755 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-07-31 2020-07-01 Address 755 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-07-03 2023-01-09 Name GALASSO HIRSCH & RUSSELL, M.D.S, P.C.
2006-06-28 2012-07-31 Address 755 PARK AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-03-14 2006-06-28 Address 271 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109001611 2023-01-09 CERTIFICATE OF AMENDMENT 2023-01-09
200701060416 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006430 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160701006365 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140714006304 2014-07-14 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State