Search icon

JAY A. MOTOLA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY A. MOTOLA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490962
ZIP code: 10065
County: Westchester
Place of Formation: New York
Principal Address: 220 East 65th Street, Apt 9C, New York, NY, United States, 10065
Address: 220 East 65th Street, Apt 9C, New York, NY, United States, 10065

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY MOTOLA DOS Process Agent 220 East 65th Street, Apt 9C, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address
JAY MOTOLA MD Chief Executive Officer 220 EAST 65TH STREET, APT 9C, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
061576829
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-23 2023-02-23 Address 670 STONELEIGH AVE, SUITE 209 BUILDING #665, CARMEL, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2023-02-23 2023-02-23 Address 220 EAST 65TH STREET, APT 9C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2004-03-15 2023-02-23 Address 670 STONELEIGH AVE, SUITE 209 BUILDING #665, CARMEL, NY, 10514, USA (Type of address: Service of Process)
2004-03-15 2023-02-23 Address 670 STONELEIGH AVE, SUITE 209 BUILDING #665, CARMEL, NY, 10514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230223003121 2023-02-23 BIENNIAL STATEMENT 2022-03-01
080402002738 2008-04-02 BIENNIAL STATEMENT 2008-03-01
060404002918 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315003197 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020311002250 2002-03-11 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State