Search icon

DAVID P. ROSENZWEIG, D.P.M., P.C.

Headquarter

Company Details

Name: DAVID P. ROSENZWEIG, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1989 (36 years ago)
Entity Number: 1340568
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Contact Details

Phone +1 914-937-7077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. ROSENZWEIG, DPM Chief Executive Officer 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1216206
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0958608
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-22 1993-08-24 Address 81L KING STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-04-22 1993-08-24 Address 90 SOUTH RIDGE STREET, #LL-F, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1993-04-22 1993-08-24 Address 90 SOUTH RIDGE STREET, #LL-F, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1989-04-03 1993-04-22 Address 812 KING STREET, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406006343 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150414006176 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130507007035 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110622002066 2011-06-22 BIENNIAL STATEMENT 2011-04-01
090514002219 2009-05-14 BIENNIAL STATEMENT 2009-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State