Name: | ERIC S. TEITEL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1998 (27 years ago) |
Entity Number: | 2296731 |
ZIP code: | 10567 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10567 |
Contact Details
Phone +1 914-734-8224
Phone +1 845-278-1600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC S TEITEL MD | Chief Executive Officer | 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-10 | 2006-08-23 | Name | ERIC S. TEITEL, M.D. AND DAVID LIN, M.D., P.C. |
2000-09-22 | 2006-09-14 | Address | 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2006-09-14 | Address | 1985 CROMPOND RD, STE E, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
1998-09-11 | 2005-05-10 | Name | ERIC S. TEITEL, M.D., P.C. |
1998-09-11 | 2000-09-22 | Address | BARNES OFFICE CENTER, STE. 115, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160914006057 | 2016-09-14 | BIENNIAL STATEMENT | 2016-09-01 |
140917006264 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121010002071 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
100922002865 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080910002920 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State