Search icon

WERNER DOYLE, M.D., P.C.

Company Details

Name: WERNER DOYLE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2404172
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 223 EAST 34TH ST, NEW YORK, NY, United States, 10016
Principal Address: 223 E 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WERNER K. DOYLE, M.D.M C/O NYU-MT. SINAI COMPREHENSIVE Agent EPILEPSY CENTER, 560 1ST AVE., RIVERGATE 4TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 EAST 34TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WERNER DYLE MD / NYU COMPREHENSIVE EPILEPSY CTR Chief Executive Officer 223 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-07-24 2009-07-24 Address NYU COMPREHENSIVE EPILEPSY CTR, 403 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-25 2003-07-24 Address C/O NYU-MT SINAI COMPREHENSIVE, EPILEPSY CTR, 403 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-25 2009-07-24 Address 403 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-25 2009-07-24 Address 403 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-07-30 2001-07-25 Address EPILEPSY CENTER, 560 1ST AVE., RIVERGATE 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729006140 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110804002794 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090724002154 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070726003104 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050915002655 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030724002741 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010725002483 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990730000713 1999-07-30 CERTIFICATE OF INCORPORATION 1999-07-30

Date of last update: 06 Feb 2025

Sources: New York Secretary of State