Name: | JOSEPH B. FELDER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1994 (31 years ago) |
Entity Number: | 1787689 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 105 BARRETT RD, LAWRENCE, NY, United States, 11559 |
Principal Address: | 115 EAST 57TH STREET, #510, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH B FELDER | DOS Process Agent | 105 BARRETT RD, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
JOSEPH B FELDER MD | Chief Executive Officer | 115 EAST 57TH STREET, #510, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-20 | 2006-05-01 | Address | 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2002-01-15 | Address | 175 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2000-02-22 | 2006-05-01 | Address | 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2004-01-20 | Address | 220 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2000-02-22 | Address | 45 EAST 85TH STREET, NEW YORK, NY, 10028, 0957, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140224002338 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120228002792 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100210002484 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080123002421 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060501002993 | 2006-05-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State