DOUGLAS A. SCHWARTZ, D.O., P.C.

Name: | DOUGLAS A. SCHWARTZ, D.O., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 May 1996 (29 years ago) |
Entity Number: | 2025257 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS A. SCHWARTZ, D.O. | DOS Process Agent | 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DOUGLAS A. SCHWARTZ DO | Chief Executive Officer | 211 EAST 43RD STREET, STE 2300, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-08 | 2023-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-01 | 2020-05-11 | Address | 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-11 | Address | 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2018-05-01 | 2020-05-11 | Address | 211 EAST 43RD STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2018-05-01 | Address | 150 EAST 58TH ST, STE 1801, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060688 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180501007321 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160519006453 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
120514006461 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100528002210 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State