Search icon

BARUCH TOLEDANO, M.D., P.C.

Company Details

Name: BARUCH TOLEDANO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287513
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 825 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORTHOPAEDIC ASSOCIATES OF GREAT NECK LLP DOS Process Agent 825 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
BARUCH TOLEDANO, MD ORTHOPAEDIC ASSOCIATES Chief Executive Officer OF GREAT NECK LLP, 825 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2006-08-04 2010-08-13 Address 825 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-08-04 2010-08-13 Address OF GREAT NECK LLP, 825 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-08-04 2010-08-13 Address 825 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-09-13 2006-08-04 Address 3333 NEW HYDE PARK RD, STE 211, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2001-09-11 2006-08-04 Address 825 NORTHERN BLVD, 2ND FL, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120813006074 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100813002177 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080808002254 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060804002010 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040913002096 2004-09-13 BIENNIAL STATEMENT 2004-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State