Name: | ORLY AVITZUR, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1988 (37 years ago) |
Entity Number: | 1282268 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Address: | 55 South Broadway, THIRD FLOOR, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COOPERMAN LEVITT & WINIKOFF | DOS Process Agent | 55 South Broadway, THIRD FLOOR, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ORLY AVITZUR, MD | Chief Executive Officer | 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-11 | 2024-08-02 | Address | 55 South Broadway, Tarrytown, NY, 10591, USA (Type of address: Service of Process) |
2023-12-11 | 2023-12-11 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2024-08-02 | Address | 55 SOUTH BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000345 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
231211003377 | 2023-12-11 | BIENNIAL STATEMENT | 2022-08-01 |
210302061395 | 2021-03-02 | BIENNIAL STATEMENT | 2020-08-01 |
180801006416 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006000 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State