Search icon

PAUL-MARIE BRISSON, M.D., P.C.

Company Details

Name: PAUL-MARIE BRISSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713357
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL M BRISSON Chief Executive Officer 51 EAST 25TH STREET / 6TH FL, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
PAUL M BRISSON DOS Process Agent 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113151611
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-07-12 2013-03-06 Address 51 EAST 25TH STREET / 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-19 2011-07-12 Address 160 EAST 56TH ST, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306007102 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110712002045 2011-07-12 BIENNIAL STATEMENT 2011-03-01
070419002675 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050429002527 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030414002386 2003-04-14 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State