Search icon

ATUL CHOKSHI PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ATUL CHOKSHI PHYSICIAN P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2002 (24 years ago)
Entity Number: 2722803
ZIP code: 11215
County: New York
Place of Formation: New Jersey
Address: 370 9TH STREET, 6TH AVENUE, BROOKLYN, NY, United States, 11215
Principal Address: 370 9TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 9TH STREET, 6TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DR ATUL CHOKSHI Chief Executive Officer 9 OVERLOOK RD, ALPINE, NJ, United States, 07620

National Provider Identifier

NPI Number:
1043492713

Authorized Person:

Name:
ATUL CHOKSHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2016607112
Fax:
7183690484

Form 5500 Series

Employer Identification Number (EIN):
010583000
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-23 2010-01-11 Address 9 OVERLOOK RD, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2008-01-23 2010-01-11 Address 370 9TH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-01-24 2010-01-11 Address 370 9TH STREET, 6TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516006121 2018-05-16 BIENNIAL STATEMENT 2018-01-01
140310002563 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120227002821 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100111002537 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080123002268 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State