Name: | SADICK AESTHETIC SURGERY AND DERMATOLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2000 (25 years ago) |
Entity Number: | 2572753 |
ZIP code: | 60603 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 911 PARK AVE, NEW YORK, NY, United States, 10021 |
Address: | 131 S DEARBORN ST STE 2400, CHICAGO, IL, United States, 60603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANDEL RESNICK KAISEM MOSKOWITZ | DOS Process Agent | 131 S DEARBORN ST STE 2400, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
NEIL S SADICK MD | Chief Executive Officer | 911 PARK AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-15 | 2016-11-01 | Address | 911 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2006-11-15 | Address | 772 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-05-04 | 2006-11-15 | Address | 772 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-05-04 | 2006-11-15 | Address | 220 EAST 42ND ST, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-03-08 | 2005-05-04 | Address | 220 EAST 42ND STREET 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181113007315 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161101007514 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
160318006046 | 2016-03-18 | BIENNIAL STATEMENT | 2014-11-01 |
101229002562 | 2010-12-29 | BIENNIAL STATEMENT | 2010-11-01 |
061115002638 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State