Search icon

ROBERT P. PITERA MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT P. PITERA MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jan 1998 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2213547
ZIP code: 10006
County: New York
Place of Formation: New York
Address: C/O BRAUNER BARON, ET AL, 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10006
Principal Address: 118 EAST 57TH ST, 3RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PITERA Chief Executive Officer 118 EAST 57TH ST, 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTOPHER L. CHIN, ESQ. DOS Process Agent C/O BRAUNER BARON, ET AL, 61 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10006

National Provider Identifier

NPI Number:
1629218938

Authorized Person:

Name:
DR. ROBERT P. PITERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2127550265

History

Start date End date Type Value
2002-10-16 2011-08-02 Address 100 WARREN ST / APT 502, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2002-10-16 2011-08-02 Address 100 WARREN ST / APT 502, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2002-07-18 2007-08-14 Name MEDICAL EVALUATION SERVICES OF NEW YORK, P.C.
1998-01-02 2002-07-18 Name ROBERT P. PITERA MD, P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-2125252 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110802002696 2011-08-02 BIENNIAL STATEMENT 2010-01-01
080110002692 2008-01-10 BIENNIAL STATEMENT 2008-01-01
070814000954 2007-08-14 CERTIFICATE OF AMENDMENT 2007-08-14
060215002249 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State