Search icon

ANDREW Y. SILVERMAN, M.D., PH.D., P.C.

Company Details

Name: ANDREW Y. SILVERMAN, M.D., PH.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 1996 (29 years ago)
Entity Number: 2056546
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE., SUITE 304, SCCARSDALE, NY, United States, 10583
Principal Address: 40 SUNNYSIDE WAY, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW Y SILVERMAN MD Chief Executive Officer 40 SUNNYSIDE WAY, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
ANDREW Y. SILVERMAN, M.D., PH.D., P.C. DOS Process Agent 1075 CENTRAL PARK AVE., SUITE 304, SCCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1255524369

Authorized Person:

Name:
DR. ANDRW YECKES SILVERMAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
9147226667

History

Start date End date Type Value
2018-08-01 2020-08-04 Address 330 W 58TH ST. SUITE 415, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-08-12 2018-08-01 Address 1016 FIFTH AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-07-27 2014-08-12 Address 2 OVERHILL RD, STE 405, SCARSDALE, NY, 10583, 5323, USA (Type of address: Chief Executive Officer)
2006-07-27 2014-08-12 Address 2 OVERHILL RD, STE 405, SCARSDALE, NY, 10583, 5323, USA (Type of address: Service of Process)
2006-07-27 2014-08-12 Address 2 OVERHILL RD, STE 405, SCARSDALE, NY, 10583, 5323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804061259 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006071 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006012 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006680 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120814002411 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State