Name: | DAVID T. NEUMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2765209 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 WEST 33RD STREET, SUITE 12E, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 WEST 33RD STREET, SUITE 12E, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAVID T NEUMAN MD | Chief Executive Officer | 131 WEST 33RD STREET, SUITE 12E, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2014-05-13 | Address | 31 E 32ND ST, # 902, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2014-05-13 | Address | 31 E 32ND ST, # 902, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-06-24 | 2014-01-27 | Address | 31 E 32ND ST, # 902, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-06-18 | 2010-06-24 | Address | 51 E 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2010-06-24 | Address | 51 E 25TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2010-06-24 | Address | 51 EAST 25TH STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504060028 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006014 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006044 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140513006524 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
140127000359 | 2014-01-27 | CERTIFICATE OF CHANGE | 2014-01-27 |
130419006081 | 2013-04-19 | BIENNIAL STATEMENT | 2012-05-01 |
100624002576 | 2010-06-24 | BIENNIAL STATEMENT | 2010-05-01 |
080522003072 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060510003174 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040618002523 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State