Name: | ALLERGY & ASTHMA CONSULTANTS OF ROCKLAND AND BERGEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1990 (35 years ago) |
Entity Number: | 1470581 |
ZIP code: | 10168 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, United States, 10994 |
Address: | 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY WEISS MD | Chief Executive Officer | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-27 | Address | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-06 | 2024-12-27 | Address | 2 CROSSFIELD AVENUE, #406, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000580 | 2024-12-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-06 |
241206003378 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
221221002794 | 2022-12-21 | BIENNIAL STATEMENT | 2022-08-01 |
211119000679 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
161027002012 | 2016-10-27 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State