Name: | LUZATO MEDICAL GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1993 (31 years ago) |
Entity Number: | 1759824 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017 |
Principal Address: | 215 Trenor Drive, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN | 2023 | 133735445 | 2024-06-20 | LUZATO MEDICAL GROUP P.C. | 5 | |||||||||||||
|
||||||||||||||||||
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN | 2022 | 133735445 | 2023-05-15 | LUZATO MEDICAL GROUP P.C. | 5 | |||||||||||||
|
||||||||||||||||||
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN | 2021 | 133735445 | 2022-04-06 | LUZATO MEDICAL GROUP P.C. | 5 | |||||||||||||
|
||||||||||||||||||
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN | 2020 | 133735445 | 2021-10-07 | LUZATO MEDICAL GROUP P.C. | 5 | |||||||||||||
|
||||||||||||||||||
LUZATO MEDICAL GROUP P.C. PROFIT SHARING PLAN | 2019 | 133735445 | 2020-09-17 | LUZATO MEDICAL GROUP P.C. | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JACK BRUDER | Chief Executive Officer | 50 EAST 42ND STREET, STE 508, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 East 42nd Street, Suite 508, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 50 EAST 42ND STREET, STE 508, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-10-03 | 2024-04-02 | Address | 36 7TH AVE, STE 407, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 2024-04-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
1993-09-28 | 2024-04-02 | Address | 36 7TH AVENUE, #414, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000555 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
030915002578 | 2003-09-15 | BIENNIAL STATEMENT | 2003-09-01 |
011003002743 | 2001-10-03 | BIENNIAL STATEMENT | 2001-09-01 |
930928000008 | 1993-09-28 | CERTIFICATE OF INCORPORATION | 1993-09-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State