Search icon

PRATAP CHORDIA, PHYSICIAN, PC.

Company Details

Name: PRATAP CHORDIA, PHYSICIAN, PC.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1987 (38 years ago)
Entity Number: 1212943
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1725 CENTRAL PARK AVE, YONKERS, NY, United States, 10710
Principal Address: 171 MAIN STREET, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O QIMAT R. GOYAL DOS Process Agent 1725 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
PRATAP U. CHORDIA Chief Executive Officer 171 MAIN STREET, SOUTH SALEM, NY, United States, 10590

National Provider Identifier

NPI Number:
1467827956

Authorized Person:

Name:
PRATAP CHORDIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1997-10-08 1999-11-01 Address C/O QIMAT R GOYAL, 1725 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1994-01-03 1999-11-01 Address 171 MAIN STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1994-01-03 1997-10-08 Address 171 MAIN STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
1994-01-03 1997-10-08 Address % QIMAT R. GOYAL, 1552 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1992-11-03 1994-01-03 Address RR 3 WEST MOUNTAIN ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131206002269 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111129002302 2011-11-29 BIENNIAL STATEMENT 2011-10-01
091006002139 2009-10-06 BIENNIAL STATEMENT 2009-10-01
080212002830 2008-02-12 BIENNIAL STATEMENT 2007-10-01
051206002068 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State