Search icon

HINDOLA KONRAD MD, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HINDOLA KONRAD MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660603
ZIP code: 10069
County: Westchester
Place of Formation: New York
Address: 400 West 63rd Street, Apt 315, Apt 315, New York, NY, United States, 10069
Principal Address: 240 West 98th Street, SUITE 1C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HINDOLA KONRAD, MD Agent 120 EAST 61ST STREET, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
HINDOLA KONRAD MD, P.C. DOS Process Agent 400 West 63rd Street, Apt 315, Apt 315, New York, NY, United States, 10069

Chief Executive Officer

Name Role Address
HINDOLA KONRAD MD Chief Executive Officer 240 WEST 98TH STREET, SUITE 1C, NEW YORK, NY, United States, 10025

Links between entities

Type:
Headquarter of
Company Number:
0748135
State:
CONNECTICUT
CONNECTICUT profile:

National Provider Identifier

NPI Number:
1124292982
Certification Date:
2023-03-14

Authorized Person:

Name:
ARACELI SAAVEDRA
Role:
ASSISTANT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2037906738
Fax:
6468640710

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 240 WEST 98TH STREET, SUITE 1C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address 315 CENTRAL PARK WEST, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 240 WEST 98TH STREET, SUITE 1C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-02 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2023-07-02 Address 315 CENTRAL PARK WEST, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250714000140 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230702000300 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210804001744 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190708060391 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170720006192 2017-07-20 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State