Search icon

BLAIR S. LEWIS M.D., P.C.

Company Details

Name: BLAIR S. LEWIS M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 1991 (34 years ago)
Entity Number: 1555546
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1067 FIFTH AVE, 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
BLAIR S LEWIS MD Chief Executive Officer 1067 FIFTH AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BLAIR S LEWIS MD DOS Process Agent 1067 FIFTH AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 1067 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-06-21 2025-01-05 Address 1067 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2001-06-21 2025-01-05 Address 1067 FIFTH AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-06-21 Address 1067 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-01-25 2001-06-21 Address 1067 FIFTH AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-01-25 2001-06-21 Address 1067 AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1991-06-14 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-14 1993-01-25 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250105000191 2025-01-05 BIENNIAL STATEMENT 2025-01-05
210629002356 2021-06-29 BIENNIAL STATEMENT 2021-06-29
190308002030 2019-03-08 BIENNIAL STATEMENT 2017-06-01
050815002481 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030523002051 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010621002155 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990701002599 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970605002933 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000045000094 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930125002886 1993-01-25 BIENNIAL STATEMENT 1992-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State