Name: | LLOYD M. LOFT, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1995 (30 years ago) |
Entity Number: | 1942563 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: A. MITCHELL GREENE, ESQ, 875 3RD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 115 E 57TH ST STE 600, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK, P.C. | DOS Process Agent | ATTN: A. MITCHELL GREENE, ESQ, 875 3RD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LLOYD M LOFT MD | Chief Executive Officer | 5 ADRIAN CIRCLE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-19 | 2007-07-26 | Address | 5 ADRINN CIRCLE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2007-07-26 | Address | 205 EAST 64TH ST, STE 101, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-07-26 | 2011-07-29 | Address | ATTN: A. MITCHELL GREENE, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130722006494 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110729002550 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090713002609 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070726002689 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
051019002287 | 2005-10-19 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State