Search icon

ORLY AVITZUR, M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
COOPERMAN LEVITT & WINIKOFF DOS Process Agent 55 South Broadway, THIRD FLOOR, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
ORLY AVITZUR, MD Chief Executive Officer 55 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133478594
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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