Search icon

RIVERSIDE ORTHOPAEDIC & SPORTS MEDICINE ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE ORTHOPAEDIC & SPORTS MEDICINE ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Apr 1997 (28 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 2136693
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 36 WEST 60TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 36 WEST 60TH ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY V. DERMKSIAN, MD Chief Executive Officer 36 WEST 60TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 60TH STREET, NEW YORK, NY, United States, 10023

National Provider Identifier

NPI Number:
1144308099

Authorized Person:

Name:
DR. JEFFREY V DERMKSIAN
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2122653130

History

Start date End date Type Value
1999-05-24 2022-12-17 Address 36 WEST 60TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-05-24 2022-12-17 Address 36 WEST 60TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-04-24 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-04-24 1999-05-24 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221217000152 2022-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-30
110420002816 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090324002801 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070409002609 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050519002167 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State