Search icon

DIEDRICH K. HOLTKAMP M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIEDRICH K. HOLTKAMP M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000491
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 541 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209
Principal Address: 541 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEDRICH K HOLTKAMP MD Chief Executive Officer 541 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
C/O DIEDRICH K HOLTKAMP, MD DOS Process Agent 541 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
DIEDRICH K HOLTKAMP, MD Agent 428 37TH STREET, BROOKLYN, NY, 11232

Form 5500 Series

Employer Identification Number (EIN):
113310805
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-11 2008-02-15 Address 7701 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1998-05-11 2008-02-15 Address 7701 SHORE RD, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140428002118 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120403002268 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100312002795 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080215002577 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060320002108 2006-03-20 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State