Search icon

DOWNTOWN PODIATRY, P.C.

Company Details

Name: DOWNTOWN PODIATRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 1996 (29 years ago)
Entity Number: 2030724
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: C/O ADELMAN, KATZ & MOND, 200W. 41ST STREET, STE 1801, NEW YORK, NY, United States, 10036
Address: C/O ADELMAN, KATZ & MOND, 200 W. 41ST STREET, STE 1801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2014 133895083 2015-09-28 DOWNTOWN PODIATRY, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing GARY ORINGER
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2013 133895083 2014-07-02 DOWNTOWN PODIATRY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing GARY ORINGER
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2012 133895083 2013-05-02 DOWNTOWN PODIATRY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Plan administrator’s name and address

Administrator’s EIN 133895083
Plan administrator’s name DOWNTOWN PODIATRY, P.C.
Plan administrator’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122
Administrator’s telephone number 2127915900

Signature of

Role Plan administrator
Date 2013-05-02
Name of individual signing GARY ORINGER
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2011 133895083 2012-09-06 DOWNTOWN PODIATRY, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Plan administrator’s name and address

Administrator’s EIN 133895083
Plan administrator’s name DOWNTOWN PODIATRY, P.C.
Plan administrator’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122
Administrator’s telephone number 2127915900

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing GARY ORINGER
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2010 133895083 2011-06-27 DOWNTOWN PODIATRY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Plan administrator’s name and address

Administrator’s EIN 133895083
Plan administrator’s name DOWNTOWN PODIATRY, P.C.
Plan administrator’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122
Administrator’s telephone number 2127915900

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing GARY ORINGER
DOWNTOWN PODIATRY, P.C. RETIREMENT PLAN 2009 133895083 2010-09-09 DOWNTOWN PODIATRY, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621391
Sponsor’s telephone number 2127915900
Plan sponsor’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122

Plan administrator’s name and address

Administrator’s EIN 133895083
Plan administrator’s name DOWNTOWN PODIATRY, P.C.
Plan administrator’s address 111 JOHN STREET, ROOM 1450, NEW YORK, NY, 100383122
Administrator’s telephone number 2127915900

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing GARY ORINGER

DOS Process Agent

Name Role Address
DOWNTOWN PODIATRY, P.C. DOS Process Agent C/O ADELMAN, KATZ & MOND, 200 W. 41ST STREET, STE 1801, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GARY ORINGER Chief Executive Officer C/O ADELMAN, KATZ & MOND, 200 W. 41ST STREET, STE 1801, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2010-06-25 2020-05-05 Address C/O ADELMAN, KATZ & MOND, 230 W. 41ST STREET, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-06-25 2020-05-05 Address C/O ADELMAN, KATZ & MOND, 230 W. 41ST STREET, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-25 2020-05-05 Address C/O ADELMAN, KATZ & MOND, 230W. 41ST STREET, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-05-01 2010-06-25 Address 85 JOHN ST, APT 12H, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-06-26 2010-06-25 Address 64 FULTON ST., NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-06-26 2002-05-01 Address 401 EAST 34TH ST - NORTH, 32 F, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-06-26 2010-06-25 Address 64 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1996-05-16 1998-06-26 Address 64 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060528 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501007545 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511007085 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140506006365 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120702002243 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100625002687 2010-06-25 BIENNIAL STATEMENT 2010-05-01
040513002710 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020501002943 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000522002517 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980626002349 1998-06-26 BIENNIAL STATEMENT 1998-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State