Name: | JOSEF J. GELDWERT, D.P.M., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1991 (34 years ago) |
Entity Number: | 1567412 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Address: | 111 E 88TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF J GELDWERT | DOS Process Agent | 111 E 88TH ST, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
DR. JOSEF J. GELDWERT | Chief Executive Officer | 111 EAST 88TH STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2013-08-22 | Address | 9 ALTHEA LN, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1997-08-06 | 2007-08-22 | Address | 12 WEST DR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1993-10-27 | 1997-08-06 | Address | 25 HUGUEROT DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1991-08-08 | 1993-10-27 | Address | 81 MAIN ST., SUITE 112, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002137 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110906002136 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
090731002461 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070822003114 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051012002362 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-03-13 | 2018-03-19 | Defective Goods | No | 0.00 | Consumer Took Action |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State