Search icon

SCOTT GERSON, M.D., P.C.

Company Details

Name: SCOTT GERSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1990 (35 years ago)
Entity Number: 1479184
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT GERSON, M.D. Chief Executive Officer 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 WEST 9TH STREET, NEW YORK, NY, United States, 10011

National Provider Identifier

NPI Number:
1215127857

Authorized Person:

Name:
SCOTT GERSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No

Contacts:

Fax:
8452788215

History

Start date End date Type Value
1992-10-29 1993-10-19 Address 13 WEST 9TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-19 Address 13 WEST 9TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-19 Address 13 WEST 9TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-10-03 1992-10-29 Address 453 MOTHER GASTON BOULEVARD, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119002279 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021010002063 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001010002499 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981020002261 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961009002543 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State