Search icon

ROBERT L. BARD M.D., P.C.

Company Details

Name: ROBERT L. BARD M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818798
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 E 60 ST, STE 6A, NEW YORK, NY, United States, 10022

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
ROBERT L. BARD, M.D. RETIREMENT TRUST 2023 112115040 2024-08-16 ROBERT L. BARD, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2022 112115040 2023-06-02 ROBERT L. BARD, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2021 112115040 2022-10-05 ROBERT L. BARD, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2020 112115040 2021-05-27 ROBERT L. BARD, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2019 112115040 2020-09-16 ROBERT L. BARD, M.D., P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2018 112115040 2019-09-12 ROBERT L. BARD, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2017 112115040 2018-07-06 ROBERT L. BARD, M.D., P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2016 112115040 2017-09-06 ROBERT L. BARD, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2015 112115040 2016-04-19 ROBERT L. BARD, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing ROBERT L. BARD, M.D.
ROBERT L. BARD, M.D. RETIREMENT TRUST 2014 112115040 2015-04-16 ROBERT L. BARD, M.D., P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 2123557017
Plan sponsor’s address 121 EAST 60TH STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-04-16
Name of individual signing ROBERT L. BARD, M.D.

DOS Process Agent

Name Role Address
ROBERT L. BARD, M.D. DOS Process Agent 121 E 60 ST, STE 6A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT L BARD, M.D. Chief Executive Officer 121 E 60 ST, STE 6A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-05 2016-05-10 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Service of Process)
2008-05-15 2014-05-05 Address 121 E 60 ST, STE 6A, NEW YORK, NY, 10022, 1109, USA (Type of address: Chief Executive Officer)
2008-05-15 2014-05-05 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Service of Process)
2008-05-15 2014-05-05 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Principal Executive Office)
1996-05-15 2008-05-15 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Chief Executive Officer)
1996-05-15 2008-05-15 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Principal Executive Office)
1996-05-15 2008-05-15 Address 121 E 60 ST, NEW YORK, NY, 10022, 1109, USA (Type of address: Service of Process)
1994-05-09 1996-05-15 Address 160 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060527 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006635 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006447 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006446 2014-05-05 BIENNIAL STATEMENT 2014-05-05
100517003337 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002035 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002467 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040518002324 2004-05-18 BIENNIAL STATEMENT 2004-05-01
030402000962 2003-04-02 CERTIFICATE OF AMENDMENT 2003-04-02
020509002268 2002-05-09 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State