Search icon

CHRISTOPHER B. NICORA, M.D., P.C.

Company Details

Name: CHRISTOPHER B. NICORA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 2002 (23 years ago)
Entity Number: 2829389
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 356 ROUTE 202, SOMERS, NY, United States, 10589
Principal Address: 356 ROUTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER B. NICORA, M.D., P.C. DOS Process Agent 356 ROUTE 202, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
CHRISTOPHER B NICORA Chief Executive Officer 356 ROUTE 202, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
134219892
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-03 2020-10-08 Address 356 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2014-10-17 2016-10-03 Address 356 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2004-11-12 2014-10-17 Address 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2004-11-12 2014-10-17 Address 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2004-11-12 2014-10-17 Address 380 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060658 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181010006301 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161003007523 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141017006488 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121015006049 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State