Search icon

MICHELLE GERWIN CARLSON, M.D., P.C.

Company Details

Name: MICHELLE GERWIN CARLSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959162
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: 1045 PARK AVE, 9TH FLR, NEW YORK, NY, United States, 10021
Address: 523 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE GERWIN CARLSON Chief Executive Officer 523 EAST 72ND STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MICHELLE GERWIN CARLSON DOS Process Agent 523 EAST 72ND STREET, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1013538909
Certification Date:
2020-05-01

Authorized Person:

Name:
DR. MICHELLE G. CARLSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207XS0106X - Orthopaedic Hand Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2127728813

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 523 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2022-03-02 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-30 2013-09-09 Address 523 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-09-30 2024-11-21 Address 523 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001497 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220214003364 2022-02-14 BIENNIAL STATEMENT 2022-02-14
130909007380 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111012002324 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090930002139 2009-09-30 BIENNIAL STATEMENT 2009-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State