Search icon

MANHATTAN PEDIATRICS, P.C.

Company Details

Name: MANHATTAN PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2000 (25 years ago)
Entity Number: 2536154
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, SUTIE 1920, NEW YORK, NY, United States, 10016
Principal Address: 125 EAST 72 STREET, SUITE 1A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARD ADDEO DOS Process Agent 99 PARK AVENUE, SUTIE 1920, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GARY EDELSTEIN, MD Chief Executive Officer 125 EAST 72 STREET, SUITE 1A, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
134130529
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-12 2016-07-01 Address 20 EAST 46TH STREET SUITE 1401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-24 2014-07-01 Address 16 EAST 60TH ST SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-12 2010-08-12 Address 110 E 42ND ST / SUITE 1302, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2002-06-28 2008-07-24 Address 16 EAST 60TH ST SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-06-28 2014-07-01 Address 16 EAST 60TH ST SUITE 410, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702061092 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006047 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160701006426 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006093 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120725006003 2012-07-25 BIENNIAL STATEMENT 2012-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State