Search icon

DANIEL GOODMAN, M.D., P.C.

Headquarter

Company Details

Name: DANIEL GOODMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888879
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN MARSHALL J GLUCK ESQ, 875 THIRD AVENUE 9TH FL, NEW YORK, NY, United States, 10022
Principal Address: 18 EAST 48TH STREET, SUITE 1202, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON BROG ETAL DOS Process Agent ATTN MARSHALL J GLUCK ESQ, 875 THIRD AVENUE 9TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL GOODMAN MD Chief Executive Officer 18 EAST 48TH STREET, SUITE 1202, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0987947
State:
CONNECTICUT

History

Start date End date Type Value
2005-04-27 2009-02-25 Address 11 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-04-27 2009-02-25 Address 11 E 68TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-03-31 2011-04-07 Address ATTN MARSHALL J GLUCK ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190318060553 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301007202 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006192 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130307007593 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110407002563 2011-04-07 BIENNIAL STATEMENT 2011-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State