Search icon

RICHARD T. STURM, M.D., P.C.

Company Details

Name: RICHARD T. STURM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334681
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: ATTN DAVID MANKO ESQ, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 2860 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD T STURM MD Chief Executive Officer 36 DOGWOOD LANE, ROCKVILLE CENTER, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O PROSKAUER ROSE LLP DOS Process Agent ATTN DAVID MANKO ESQ, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-01-02 2019-10-07 Address 360 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2017-11-20 2018-01-02 Address 865 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2017-11-20 2018-01-02 Address 865 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2001-03-01 2017-11-20 Address 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2001-03-01 2017-11-20 Address 200 HEMPSTEAD AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1999-01-13 2017-11-20 Address ATTN: MARSHALL J. GLUCK, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060939 2019-10-07 BIENNIAL STATEMENT 2019-01-01
180102002001 2018-01-02 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
171120002002 2017-11-20 BIENNIAL STATEMENT 2017-01-01
010301002585 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990113000495 1999-01-13 CERTIFICATE OF INCORPORATION 1999-01-13

Date of last update: 20 Jan 2025

Sources: New York Secretary of State