Name: | ARTHUR M. LUBITZ, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2000 (25 years ago) |
Entity Number: | 2499893 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-247-7447
Phone +1 212-740-2009
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR M LUBITZ, MD | Chief Executive Officer | 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ARTHUR M. LUBITZ, M.D., P.C. | DOS Process Agent | 244 WEST 54TH ST, STE 600, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-20 | 2021-04-13 | Address | 315 WEST 57TH ST, #309, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-06-20 | 2021-04-13 | Address | 315 WEST 57TH ST, STE 309, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-05-04 | 2014-06-20 | Address | 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2010-05-04 | 2014-06-20 | Address | 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2014-06-20 | Address | 2940 LOWER LINCOLN AVE, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2002-04-10 | 2010-05-04 | Address | 2940 LOWER LINCOLN AVE, STE 201, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2010-05-04 | Address | 2940 LOWER LINCOLN AVE, STE 201, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2001-11-13 | 2010-05-04 | Address | 2940 LOWER LINCOLN AVE., SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2000-04-18 | 2001-11-13 | Address | 3381 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060110 | 2021-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
140620002115 | 2014-06-20 | BIENNIAL STATEMENT | 2014-04-01 |
120529002369 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100504002328 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
060418002704 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040416002057 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020410002783 | 2002-04-10 | BIENNIAL STATEMENT | 2002-04-01 |
011113000518 | 2001-11-13 | CERTIFICATE OF CHANGE | 2001-11-13 |
000418000040 | 2000-04-18 | CERTIFICATE OF INCORPORATION | 2000-04-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State