Search icon

EDWARD S. GOLDBERG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD S. GOLDBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750376
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 E. 60th Street, Unit 3C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 E. 60th Street, Unit 3C, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD S. GOLDBERG Chief Executive Officer 121 E. 60TH STREET, UNIT 3C, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133729013
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 121 E. 60TH STREET, UNIT 3C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-09-15 2024-10-09 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-15 2024-10-09 Address 121 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-09-20 2003-09-15 Address 340 E 64TH ST / 22B, NEW YORK, NY, 10021, 7512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009003589 2024-10-09 BIENNIAL STATEMENT 2024-10-09
051104002198 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030915002573 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010920002285 2001-09-20 BIENNIAL STATEMENT 2001-08-01
990902002248 1999-09-02 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State