Name: | ROBERT YODASHKIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1993 (32 years ago) |
Entity Number: | 1718809 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 W 58TH ST, 8B, NEW YORK, NY, United States, 10019 |
Principal Address: | 10 DOWNING ST, 1N, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT YODASHKIN | DOS Process Agent | 200 W 58TH ST, 8B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT YODASHKIN MD | Chief Executive Officer | 10 DOWNING ST, 1N, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1995-10-03 | Address | 200 WEST 58TH ST./ APT. #8-B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030407003142 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010418002970 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990415002095 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970417002870 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
951003002233 | 1995-10-03 | BIENNIAL STATEMENT | 1995-04-01 |
930415000159 | 1993-04-15 | CERTIFICATE OF INCORPORATION | 1993-04-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State