Name: | DEBORAH ROSENTHAL M.D., PC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1995 (30 years ago) |
Entity Number: | 1943666 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 408 PARK PLACE, SPRINGSFIELD, NJ, United States, 07081 |
Address: | 2691 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH ROSENTHAL | DOS Process Agent | 2691 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
DEBORAH ROSENTHAL | Chief Executive Officer | 2691 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-15 | 2007-07-30 | Address | 408 PARK PLACE, SPRINGSFIELD, NJ, 07081, 3539, USA (Type of address: Service of Process) |
2003-07-22 | 2005-09-15 | Address | 1106 PARK PLACE, SPRINGFIELD, NJ, 07081, 3539, USA (Type of address: Principal Executive Office) |
2003-07-22 | 2005-09-15 | Address | 1106 PARK PLACE, SPRINGFIELD, NJ, 07081, 3589, USA (Type of address: Service of Process) |
1997-07-23 | 2003-07-22 | Address | ADVANCED VISION CARE ASSOC., 500 EAST 77TH ST APT 1424, NEW YORK, NY, 10162, USA (Type of address: Principal Executive Office) |
1997-07-23 | 2003-07-22 | Address | 500 EAST 77TH ST, APT 1424, NEW YORK, NY, 10162, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210002362 | 2013-12-10 | BIENNIAL STATEMENT | 2013-07-01 |
110907002358 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090722002702 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070730002495 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050915002417 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State