Search icon

ES HAGH WISEMAN, M.D., P.C.

Company Details

Name: ES HAGH WISEMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1961903
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 21 CARY ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ES-HAGH WISEMAN MD Chief Executive Officer 21 CARY ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ES-HAGH WISEMAN MD DOS Process Agent 21 CARY ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113287229
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-09 2013-10-16 Address 119-05 80TH RD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1999-12-09 2013-10-16 Address 119-05 80TH RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1999-12-09 2013-10-16 Address 119-05 80TH RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1997-11-06 1999-12-09 Address 119-05 80TH RD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1997-11-06 1999-12-09 Address 119-05 80TH RD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006459 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006184 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006276 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111017002154 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091015002061 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State