Name: | RIVERDALE PEDIATRICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1992 (33 years ago) |
Entity Number: | 1652553 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463 |
Address: | 72 Belvedere Drive, Yonkers, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLYN A OPPEDISANO, MD | Chief Executive Officer | 2600 NETHERLAND AVE, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
RIVERDALE PEDIATRICS, P.C. | DOS Process Agent | 72 Belvedere Drive, Yonkers, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-06 | 2024-07-01 | Address | 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
1998-07-06 | 2024-07-01 | Address | 2600 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Service of Process) |
1996-07-18 | 1998-07-06 | Address | 2600 NETHERLAND AVE., RIVERDALE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036728 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705000784 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
211229003181 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
180702007320 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160714006277 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State