Name: | NORMAN Y. SCHOENBERG, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1998 (27 years ago) |
Entity Number: | 2252314 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 307 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN Y. SCHOENBERG, MD | Chief Executive Officer | 307 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORMAN Y. SCHOENBERG, MD | DOS Process Agent | 307 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2016-10-26 | Address | 380 SECOND AVENUE / SUITE 306, NEW YORK, NY, 10010, 5641, USA (Type of address: Service of Process) |
2008-04-01 | 2016-10-26 | Address | 380 SECOND AVENUE / SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2016-10-26 | Address | 380 SECOND AVENUE / SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2006-04-14 | 2008-04-01 | Address | 380 SECOND AVE, STE 306, NEW YORK, NY, 10010, 5641, USA (Type of address: Service of Process) |
2000-04-26 | 2008-04-01 | Address | 380 SECOND AVE, SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-04-26 | 2006-04-14 | Address | 181 SEVENTH AVE, APT #15B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-04-26 | 2008-04-01 | Address | 380 SECOND AVE, SUITE 306, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-23 | 2000-04-26 | Address | 181 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006512 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161026006227 | 2016-10-26 | BIENNIAL STATEMENT | 2016-04-01 |
140408007466 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120717002356 | 2012-07-17 | BIENNIAL STATEMENT | 2012-04-01 |
100513002986 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
080401002713 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
060414003026 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040420002648 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020516002015 | 2002-05-16 | BIENNIAL STATEMENT | 2002-04-01 |
000426002778 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State