Search icon

LLOYD M. LOFT, M.D., P.C.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
LLOYD M LOFT MD Chief Executive Officer 5 ADRIAN CIRCLE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133847444
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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