Search icon

MANHATTAN AUDIOLOGICAL SERVICES, INC.

Company Details

Name: MANHATTAN AUDIOLOGICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1992 (33 years ago)
Entity Number: 1669739
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. KEVIN O'FLAHERTY Chief Executive Officer 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
DR. KEVIN O'FLAHERTY DOS Process Agent 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1437130416

Authorized Person:

Name:
DR. KEVIN PAUL OFLAHERTY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
2126283580

Form 5500 Series

Employer Identification Number (EIN):
133691938
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-04 2008-09-02 Address 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-04 2008-09-02 Address 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-10-04 2012-09-11 Address 34 EAST 67TH STREET, SUITE 4F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-09-30 1993-10-04 Address 34 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911006059 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913003224 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080902003112 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060921002097 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041004002035 2004-10-04 BIENNIAL STATEMENT 2004-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State