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
Name | Role | Address |
---|---|---|
BLAIR S LEWIS MD | Chief Executive Officer | 1067 FIFTH AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
BLAIR S LEWIS MD | DOS Process Agent | 1067 FIFTH AVE, NEW YORK, NY, United States, 10128 |
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) |
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