Name: | BRUCE HELLER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2002 (23 years ago) |
Entity Number: | 2786391 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HELLER, MD | DOS Process Agent | 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRUCE HELLER, MD | Chief Executive Officer | 315 W 57TH ST / 405, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2020-07-14 | Address | 315 W 57TH ST / 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-09-05 | 2020-07-14 | Address | 315 W 57TH ST / 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-08-20 | 2008-09-05 | Address | 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2008-09-05 | Address | 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-08-20 | 2008-09-05 | Address | 315 W 57TH ST / LL3, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-05 | 2004-08-20 | Address | 315 WEST 57TH STREET, NEW YORK, NY, 10019, 3158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060411 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
120710006744 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
080905002187 | 2008-09-05 | BIENNIAL STATEMENT | 2008-07-01 |
060711002659 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040820002054 | 2004-08-20 | BIENNIAL STATEMENT | 2004-07-01 |
020705000186 | 2002-07-05 | CERTIFICATE OF INCORPORATION | 2002-07-05 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State