Search icon

ERIC JACOBSON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC JACOBSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Nov 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2203291
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 3 OAK LEAF COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 OAK LEAF COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ERIC JACOBSON MD Chief Executive Officer 3 OAK LEAF COURT, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1982740106

Authorized Person:

Name:
DR. ERIC JACOBSON
Role:
PRESIDENT OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7182251941

History

Start date End date Type Value
2000-01-13 2006-01-23 Address 313 DEN RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2000-01-13 2006-01-23 Address 313 DEN RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2000-01-13 2006-01-23 Address 313 DEN RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
1997-11-28 2000-01-13 Address 313 DEN ROAD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144173 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120713002543 2012-07-13 BIENNIAL STATEMENT 2011-11-01
091118002582 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071115002947 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060123002712 2006-01-23 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State