Search icon

NORMAN Y. SCHOENBERG, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN Y. SCHOENBERG, MD Chief Executive Officer 307 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NORMAN Y. SCHOENBERG, MD DOS Process Agent 307 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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