Search icon

HARVEY MOSCOT O.D., P.C.

Company Details

Name: HARVEY MOSCOT O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849320
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 94 Orchard Street, NEW YORK, NY, United States, 10002
Principal Address: 94 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TESS DESTEFANO DOS Process Agent 94 Orchard Street, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HARVEY MOSCOT, OD Chief Executive Officer 94 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 108 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 94 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 108 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-02-19 Address 94 Orchard Street, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-11-07 2025-02-19 Address 94 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 94 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-07 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2025-02-19 Address 108 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-11-07 Address 122 EAST 42ND STREET, STE 2111, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-07-01 2023-11-07 Address 108 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219001353 2025-02-19 BIENNIAL STATEMENT 2025-02-19
231107002472 2023-11-07 BIENNIAL STATEMENT 2022-12-01
201210060752 2020-12-10 BIENNIAL STATEMENT 2020-12-01
170217006257 2017-02-17 BIENNIAL STATEMENT 2016-12-01
150701006754 2015-07-01 BIENNIAL STATEMENT 2014-12-01
130131002206 2013-01-31 BIENNIAL STATEMENT 2012-12-01
110120003003 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081222002026 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061204002437 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050121002114 2005-01-21 BIENNIAL STATEMENT 2004-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State