Search icon

PARK EAST GYNECOLOGY & SURGERY, P.C.

Company Details

Name: PARK EAST GYNECOLOGY & SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041716
ZIP code: 10065
County: Kings
Place of Formation: New York
Address: C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, United States, 10065
Principal Address: 872 FIFTH AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK EAST GYNECOLOGY & SURGERY, P.C. DOS Process Agent C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
TAMER SECKIN Chief Executive Officer 872 FIFTH AVE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
113330773
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-29 2012-06-05 Address 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-06-29 2012-06-05 Address 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-06-05 Address C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-18 2010-06-29 Address 872 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-06-18 2010-06-29 Address C/O TAMER SECKIN, 872 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120605006535 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002911 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002066 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060526002999 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040713002541 2004-07-13 BIENNIAL STATEMENT 2004-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State