J.B. KATZ-GERRISH, D.O., P.C.
| Name: | J.B. KATZ-GERRISH, D.O., P.C. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
| Status: | Active |
| Date of registration: | 03 Oct 2000 (25 years ago) |
| Entity Number: | 2559559 |
| ZIP code: | 10994 |
| County: | Rockland |
| Place of Formation: | New York |
| Address: | 40 ROSE ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 40 ROSE ROAD, WEST NYACK, NY, United States, 10994 |
| Name | Role | Address |
|---|---|---|
| JULIE B KATZ-GERRISH, DO | Chief Executive Officer | 40 ROSE ROAD, WEST NYACK, NY, United States, 10994 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2002-10-01 | 2010-10-07 | Address | 40 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
| 2002-10-01 | 2010-10-07 | Address | 40 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
| 2002-10-01 | 2010-10-07 | Address | 40 ROSE RD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
| 2000-10-03 | 2002-10-01 | Address | 404 EAST ROUTE 59, NANEUT, NY, 10954, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 121105006341 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
| 101007002793 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
| 080926002588 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
| 060927002084 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
| 041108002334 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State