Search icon

DEBRA J. WATTENBERG, M.D., P.C.

Company Details

Name: DEBRA J. WATTENBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524718
ZIP code: 10105
County: New York
Place of Formation: New York
Address: ATTN: MARSHALL J GLUCK, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK P.C. DOS Process Agent ATTN: MARSHALL J GLUCK, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
DEBRA WATTENBERG, MD PC Chief Executive Officer 875 FIFTH AVENUE, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1740455765

Authorized Person:

Name:
DEBRA JOY WATTENBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
2122883226

History

Start date End date Type Value
2008-06-12 2010-06-15 Address 875 FIFTH AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-06-12 2010-06-15 Address 875 FIFTH AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2006-05-25 2008-06-12 Address 875 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-05-25 2008-06-12 Address 875 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-06-07 2006-05-25 Address 36 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140603006112 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120606006086 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100615003020 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080612002588 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060525003294 2006-05-25 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93704.00
Total Face Value Of Loan:
93700.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State