Name: | PAUL S. STRIKER, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1972 (52 years ago) |
Entity Number: | 248983 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 876 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S STRIKER, MD | Chief Executive Officer | 876 PARK AVENUE / SUIRE 8N, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
PAUL STRIKER | DOS Process Agent | 876 PARK AVENUE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-14 | 2018-12-05 | Address | 876 PARK AVENUE / 8N, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2012-12-14 | Address | 876 PARK AVENUE / 8N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2018-12-05 | Address | 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-12-17 | 2018-12-05 | Address | 50 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-12-12 | 2010-12-17 | Address | 876 PARK AVENUE / 8N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006274 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141209007348 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121214006535 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101217002612 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081217002890 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State