Search icon

NEW YORK DERMATOLOGY, P.C.

Company Details

Name: NEW YORK DERMATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796207
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 23-83 BELL BLVD, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-423-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-83 BELL BLVD, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
JORDAN ZUCKERMAN MD Chief Executive Officer 23-83 BELL BLVD, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
113212960
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-02 2006-03-02 Address 23-83 BELL BLVD, UPPER LEVEL, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2004-02-02 2006-03-02 Address 23-83 BELL BLVD, UPPER LEVEL, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2004-02-02 2006-03-02 Address 23-83 BELL BLVD, UPPER LEVEL, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1998-02-03 2004-02-02 Address C/O JORDAN ZUCKERMAN, 23-91 BELL BLVD, SUITE 204, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1998-02-03 2004-02-02 Address 23-91 BELL BLVD., SUITE 204, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140404002066 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120321002703 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100315002551 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080205002616 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060302002365 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State