Search icon

STUART N. SEIDMAN, M.D., P.C.

Company Details

Name: STUART N. SEIDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2350221
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 617 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
STUART SEIDMAN, MD DOS Process Agent 617 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
STUART SEIDMAN Chief Executive Officer 617 WEST END AVE, SUITE 1B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 617 WEST END AVE, SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-02-02 Address 617 WEST END AVE, SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-28 2024-05-28 Address 617 WEST END AVE, SUITE 1B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-02-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250202000051 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240528002639 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210201061993 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060382 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170222006044 2017-02-22 BIENNIAL STATEMENT 2017-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State