Name: | ARNON LAMBROZA, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1995 (30 years ago) |
Entity Number: | 1943836 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1085 PARK AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNON LAMBROZA | Chief Executive Officer | 1085 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ARNON LAMBROZA, M.D., P.C. | DOS Process Agent | 1085 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2025-02-18 | Address | 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2011-08-30 | 2025-02-18 | Address | 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2011-08-30 | Address | 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2011-08-30 | Address | 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000544 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
130916006020 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
110830003430 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090908002352 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
070822002837 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State