Name: | UPPER MANHATTAN MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2851704 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1120 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN LIPSCHITZ | Chief Executive Officer | 1120 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
UPPER MANHATTAN MEDICAL P.C. | DOS Process Agent | 1120 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-03 | 2021-01-04 | Address | 1120 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-03-20 | 2017-01-03 | Address | 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2013-03-20 | 2017-01-03 | Address | 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2013-03-20 | 2017-01-03 | Address | 1049 FIFTH AVENUE, SUITE 2A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2005-03-11 | 2013-03-20 | Address | 229 EAST 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062727 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170103008049 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130320006219 | 2013-03-20 | BIENNIAL STATEMENT | 2013-01-01 |
110506002082 | 2011-05-06 | BIENNIAL STATEMENT | 2011-01-01 |
090115002924 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State