Search icon

BERNARD SCHAYES, M.D., P.C.

Company Details

Name: BERNARD SCHAYES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1992 (33 years ago)
Entity Number: 1646943
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 162 EAST 80TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 162 EST 80TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD SCHAYES MD DOS Process Agent 162 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
BERNARD SCHAYES MD Chief Executive Officer 162 EAST 80TH STREET, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1861633695

Authorized Person:

Name:
DR. BERNARD SCHAYES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2129889353

Form 5500 Series

Employer Identification Number (EIN):
133640192
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 162 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-07-10 2024-07-26 Address 162 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-07-10 2024-07-26 Address 162 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2002-05-30 2008-07-10 Address 162 EAST 80TH STREET, NEW YORK, NY, 10021, 0426, USA (Type of address: Chief Executive Officer)
2002-05-30 2008-07-10 Address 162 EST 80TH STREET, NEW YORK, NY, 10021, 0426, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240726003024 2024-07-26 BIENNIAL STATEMENT 2024-07-26
150805000349 2015-08-05 ANNULMENT OF DISSOLUTION 2015-08-05
DP-2110531 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100706002253 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080710002001 2008-07-10 BIENNIAL STATEMENT 2008-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State