Search icon

AARON SAUL GREENBERG, M.D., P.C.

Company Details

Name: AARON SAUL GREENBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132103
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 8801 SHORE RD APT 5 EW, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON SAUL GREENBERG Chief Executive Officer 8801 SHORE RD APT 5 EW, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
MARTIN J. FRIEDMAN, ESQ. DOS Process Agent 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1336318492

Authorized Person:

Name:
DR. AARON SAUL GREENBERG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7186924069

History

Start date End date Type Value
2009-04-07 2011-05-04 Address 8801 STORE RD APT 5 EW, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-04-20 2009-04-07 Address 8801 STORE RD., APT. 5EW, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-04-20 2009-04-07 Address 8801 STORE RD., APT. 5EW, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210407060642 2021-04-07 BIENNIAL STATEMENT 2021-04-01
170404006324 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006317 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006544 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110504002860 2011-05-04 BIENNIAL STATEMENT 2011-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State