Search icon

LARCHMONT PEDIATRICS, P.C.

Company Details

Name: LARCHMONT PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1996 (29 years ago)
Entity Number: 2028009
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Agent

Name Role Address
CINDI HARTZ, M.D. Agent 1415 BOSTON POST RD., LARCHMONT, NY, 10538

Chief Executive Officer

Name Role Address
CINDI HARTZ Chief Executive Officer 1415 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133890685
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1415 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 1415 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-09-01 2024-05-02 Address 1415 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-05-02 Address 1415 BOSTON POST RD., LARCHMONT, NY, 10538, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502004261 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230901006347 2023-09-01 BIENNIAL STATEMENT 2022-05-01
200504061559 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190228060187 2019-02-28 BIENNIAL STATEMENT 2018-05-01
160510006127 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State