Search icon

JEFFREY CHESS, M.D., P.C.

Company Details

Name: JEFFREY CHESS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2222028
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 116 CENTRAL PARK SOUTH, #11N, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 CENTRAL PARK SOUTH, #11N, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEFFREY CHESS, MD Chief Executive Officer 116 CENTRAL PARK SOUTH, #11N, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2004-02-20 2014-02-13 Address 116 CENTRAL PARK SOUTH, 11N, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-02-20 2014-02-13 Address 116 CENTRAL PARK SOUTH, 11N, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-02-20 2014-02-13 Address 116 CENTRAL PARK SOUTH, 11N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-02-20 Address 240 CENTRAL PARK SOUTH 9K, NEW YORK, NY, 10019, 1413, USA (Type of address: Principal Executive Office)
2002-01-18 2004-02-20 Address 240 CENTRAL PARK SOUTH 9K, NEW YORK, NY, 10019, 1413, USA (Type of address: Chief Executive Officer)
2000-02-08 2002-01-18 Address 240 CENTRAL PARK SOUTH 9K, NEW YORK, NY, 10019, 1413, USA (Type of address: Chief Executive Officer)
2000-02-08 2004-02-20 Address 240 CENTRAL PARK SOUTH 9K, NEW YORK, NY, 10019, 1413, USA (Type of address: Service of Process)
2000-02-08 2002-01-18 Address 301 WEST 53RD ST 18F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-01-27 2000-02-08 Address 240 CENTRAL PARK SOOUTH, STE 9, K, NEW YORK, NY, 10019, 1413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140213002229 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120131002677 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100401002918 2010-04-01 BIENNIAL STATEMENT 2010-01-01
080122002519 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060221002784 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040220002479 2004-02-20 BIENNIAL STATEMENT 2004-01-01
020118002730 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000208002584 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980127000663 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Date of last update: 07 Feb 2025

Sources: New York Secretary of State