Search icon

JILL FISHBANE-MAYER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JILL FISHBANE-MAYER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1990 (34 years ago)
Entity Number: 1498165
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 4 E 95TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL FISHBANE-MAYER, MD Chief Executive Officer 4 E 95TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 E 95TH STREET, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133597163
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-22 2006-11-28 Address 4 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-11-22 2006-11-28 Address 4 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-11-22 2006-11-28 Address 4 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-12-23 2002-11-22 Address 4 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-12-23 2002-11-22 Address 4 EAST 95TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202061082 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204007100 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007128 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203007144 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218006682 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State