Name: | HERSCHEL J. SKLAROFF M. D. P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1972 (53 years ago) |
Entity Number: | 237678 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1175 PARK AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERSCHEL J SKLAFOFF MD | DOS Process Agent | 1175 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
HERSCHEL J. SKLAROFF, MD | Chief Executive Officer | 1175 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-02 | 2010-09-21 | Address | 1175 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-08-30 | 2004-09-02 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2004-09-02 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1993-08-30 | 2004-09-02 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1972-08-25 | 1993-08-30 | Address | 1175 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120827002114 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100921002571 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080801002328 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060816002593 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040902002345 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State