Search icon

MARC SIEBERT, VMD, P.C.

Company Details

Name: MARC SIEBERT, VMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360627
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 441 E Hector Street Suite 200, Conshohocken, PA, United States, 19428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC SIEBERT Chief Executive Officer 344 W 23RD STREET,, APARTMENT 3A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-03-29 2025-03-29 Address 344 W 23RD STREET,, APARTMENT 3A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-29 2025-03-29 Address 257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-29 Address 257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-11-04 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-04 2021-11-04 Address 257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-03-31 Address 257 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-11-04 2023-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250329000133 2025-03-29 BIENNIAL STATEMENT 2025-03-29
230331003676 2023-03-31 BIENNIAL STATEMENT 2023-03-01
211104002505 2021-11-04 CERTIFICATE OF CHANGE BY ENTITY 2021-11-04
210709000871 2021-07-09 BIENNIAL STATEMENT 2021-07-09
170301006919 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007735 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318006666 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110323002558 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090223002932 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070404002055 2007-04-04 BIENNIAL STATEMENT 2007-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407549 Americans with Disabilities Act - Other 2024-10-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-29
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name MARC SIEBERT, VMD, P.C.
Role Defendant
Name FERNANDEZ
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State