Search icon

PARK AVENUE AESTHETIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE AESTHETIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371811
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 461 PARK AVENUE SOUTH, FLR, NEW YORK, NY, United States, 10016
Principal Address: 461 PARK AVE SOUTH, 7TH FLR, 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
PARK AVENUE AESTHETIC SURGERY, P.C. DOS Process Agent 461 PARK AVENUE SOUTH, FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DOUGLAS M SENDEROFF MD Chief Executive Officer 461 PARK AVE SOUTH, 7TH FLR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134058611
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-01 2021-04-01 Address 461 PARK AVENUE SOUTH, FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-04 2015-04-01 Address 461 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-05-04 2015-04-01 Address 461 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-04-27 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-27 2015-04-01 Address 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061548 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411061351 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006819 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006512 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130412006268 2013-04-12 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State