Search icon

JORDAN S. JOSEPHSON, M.D., P.C.

Company Details

Name: JORDAN S. JOSEPHSON, 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: 1787836
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 425 Madison Ave, 9th Floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2023 113193728 2024-08-05 JORDAN S. JOSEPHSON, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 118 E 78TH STREET, SUITE 8A, NEW YORK, NY, 10075
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2022 113193728 2023-08-08 JORDAN S. JOSEPHSON, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2021 113193728 2022-08-24 JORDAN S. JOSEPHSON, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2020 113193728 2021-10-15 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2019 113193728 2020-07-23 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2018 113193728 2019-07-10 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2017 113193728 2018-07-25 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2016 113193728 2017-09-28 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2015 113193728 2016-10-07 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021
JORDAN S. JOSEPHSON, M.D., P.C. PROFIT SHARING PLAN 2014 113193728 2015-10-15 JORDAN S. JOSEPHSON, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 2127171773
Plan sponsor’s address 205 E. 76TH STREET, SUITE M1, NEW YORK, NY, 10021

Chief Executive Officer

Name Role Address
JORDAN S JOSEPHSON Chief Executive Officer 425 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 Madison Ave, 9th Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 205 E 76TH ST, STE M1, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address 425 MADISON AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-02-13 2024-11-14 Address 205 E 76TH ST, STE M1, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-02-13 2024-11-14 Address 205 E 76TH ST, STE M1, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-01-19 2012-02-13 Address 111 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-01-19 2012-02-13 Address 111 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-01-19 2012-02-13 Address 111 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2003-12-30 2010-01-19 Address 111 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-01-22 2010-01-19 Address 111 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-01-22 2010-01-19 Address 111 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241114000180 2024-11-14 BIENNIAL STATEMENT 2024-11-14
140210002390 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120213002489 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100119002344 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080206002584 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060208002181 2006-02-08 BIENNIAL STATEMENT 2006-01-01
031230002665 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020109003018 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000127002542 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980122002533 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State