Search icon

PARK AVENUE SPORTS MEDICINE AND REHABILITATION P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE SPORTS MEDICINE AND REHABILITATION P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (29 years ago)
Entity Number: 2096047
ZIP code: 10065
County: Queens
Place of Formation: New York
Address: 521 PARK AVENUE, 1 NORTH, NEW YORK, NY, United States, 10065
Principal Address: 521 PARK AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSKAR WEG MD Chief Executive Officer 521 PARK AVE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
PARK AVENUE SPORTS MEDICINE AND REHABILITATION P.C. DOS Process Agent 521 PARK AVENUE, 1 NORTH, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1952575417

Authorized Person:

Name:
OSKAR WEG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
7185758541

Form 5500 Series

Employer Identification Number (EIN):
133924139
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-10 2020-12-02 Address 521 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-02-12 2012-12-10 Address 521 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-02-12 2012-12-10 Address 521 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-12-24 2012-12-10 Address 521 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060400 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141201007269 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006462 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101210002230 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081201003058 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State