Name: | ELISABETH LACHMANN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2001 (24 years ago) |
Entity Number: | 2633037 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ELISABETH LACHMANN, MD | Chief Executive Officer | 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-27 | 2013-04-22 | Address | 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2011-04-27 | 2013-04-22 | Address | 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2013-04-22 | Address | 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2011-04-27 | Address | 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2011-04-27 | Address | 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2005-06-07 | Address | 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2011-04-27 | Address | 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2001-04-27 | 2003-06-12 | Address | ATTN: JOHN R. WAGNER, ESQ., 99 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130422002413 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110427003190 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090406002091 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070411003234 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050607002430 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030612002087 | 2003-06-12 | BIENNIAL STATEMENT | 2003-04-01 |
010427000760 | 2001-04-27 | CERTIFICATE OF INCORPORATION | 2001-04-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State