Search icon

JOSEF J. GELDWERT, D.P.M., P.C.

Company Details

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

DOS Process Agent

Name Role Address
JOSEF J GELDWERT DOS Process Agent 111 E 88TH ST, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
DR. JOSEF J. GELDWERT Chief Executive Officer 111 EAST 88TH STREET, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133619275
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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

Complaints

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