Search icon

EPILEPSY & NEUROPHYSIOLOGY MEDICAL CONSULTING, P.C.

Headquarter

Company Details

Name: EPILEPSY & NEUROPHYSIOLOGY MEDICAL CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284079
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 1123 WESTCHESTER AVENUE W, N208, WHITE PLAINS, NY, United States, 10604
Principal Address: 333 WESTCHESTER AVENUE, SUITE E104, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRIS MARKHOFF, ESQ DOS Process Agent 1123 WESTCHESTER AVENUE W, N208, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
MARCELO LANCMAN, MD Chief Executive Officer 333 WESTCHESTER AVENUE, SUITE E104, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
0960019
State:
CONNECTICUT

History

Start date End date Type Value
2010-07-29 2021-05-28 Address 333 WESTCHESTER AVENUE, SUITE 104, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-07-29 2021-05-28 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2009-01-14 2010-07-29 Address 333 WESTCHESTER AVENUE, STE 104, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2009-01-14 2010-07-29 Address 333 WESTCHESTER AVENUE, STE 104, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2009-01-14 2010-07-29 Address 123 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210528060361 2021-05-28 BIENNIAL STATEMENT 2020-07-01
120710006222 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100729002139 2010-07-29 BIENNIAL STATEMENT 2010-07-01
090114002741 2009-01-14 BIENNIAL STATEMENT 2008-07-01
040802002443 2004-08-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State