Search icon

ILENE Z. COOPERSMITH, M.D., P.C.

Company Details

Name: ILENE Z. COOPERSMITH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 1972 (53 years ago)
Entity Number: 245859
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2101 MERMAID AVE, BROOKLYN, NY, United States, 11224
Principal Address: 90 DOVER ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILENE COOPERSMITH Chief Executive Officer 2101 MERMAID AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
ILENE COOPERSMITH DOS Process Agent 2101 MERMAID AVE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1669860821

Authorized Person:

Name:
DR. ILENE Z. COOPERSMITH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7182664528

Form 5500 Series

Employer Identification Number (EIN):
112284250
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-28 2012-12-26 Address 2101 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1992-12-28 2012-12-26 Address 2101 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1972-11-02 1992-12-28 Address 2727 MERMAID AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121226002116 2012-12-26 BIENNIAL STATEMENT 2012-11-01
101119002922 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081201002744 2008-12-01 BIENNIAL STATEMENT 2008-11-01
061108002964 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050502002956 2005-05-02 BIENNIAL STATEMENT 2004-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State