Search icon

JUDITH MORRIS DE CELIS, M.D., P.C.

Company Details

Name: JUDITH MORRIS DE CELIS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1998 (27 years ago)
Entity Number: 2307518
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 338 E. 30TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 330 E 38 ST., APT 31 J, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH MORRIS DE CELIS, M.D., P.C. DOS Process Agent 338 E. 30TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JUDITH MORRIS DE CELIS Chief Executive Officer 338 E 30TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134029140
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-27 2020-10-14 Address 343 E 30TH ST, LOBBY, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-02-27 2020-10-14 Address 343 E. 30TH STREET, LOBBY, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-10-06 2013-02-27 Address 343 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-10-06 2013-02-27 Address 343 E 30TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-10-19 2013-02-27 Address 343 E. 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201014060184 2020-10-14 BIENNIAL STATEMENT 2020-10-01
130227006038 2013-02-27 BIENNIAL STATEMENT 2012-10-01
101020002474 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081001002212 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061101002607 2006-11-01 BIENNIAL STATEMENT 2006-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State