ROBERT F. PORGES, M. D., P. C.

Name: | ROBERT F. PORGES, M. D., P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1973 (52 years ago) |
Entity Number: | 258377 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 343 EAST 30 ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 530 FIRST AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F. PORGES, M.D. | Chief Executive Officer | 530 FIRST AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT F. PORGES | DOS Process Agent | 343 EAST 30 ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1973-04-06 | 1992-10-29 | Address | 566 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110420002605 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090331002239 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070416002397 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050603002538 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030401002714 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State