Search icon

MURRAY HILL DERMATOLOGY ASSOCIATES, P.C.

Company Details

Name: MURRAY HILL DERMATOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948016
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 345 E 37TH ST, SUITE 307, NEW YORK, NY, United States, 10016
Principal Address: 400 EAST 70TH STREET, APT 3503, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 E 37TH ST, SUITE 307, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DR ORBUCH Chief Executive Officer 345 E 37TH ST, SUITE 307, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1255485702

Authorized Person:

Name:
DR. PHILIP ORBUCH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
2126838057

Form 5500 Series

Employer Identification Number (EIN):
133450386
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2001-09-06 2005-10-05 Address 200 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-09-16 2001-09-06 Address C/O MURRAY HILL DERMATOLOGY, 200 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-09-16 2013-08-08 Address 400 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-08-15 2005-10-05 Address 200 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060624 2019-08-05 BIENNIAL STATEMENT 2019-08-01
150803006482 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006085 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110817002642 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090803002043 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State