Search icon

ALBERT MATALON M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT MATALON M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911885
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-420-2000

Phone +1 212-312-5000

Phone +1 347-525-5522

Phone +1 212-263-7300

Phone +1 212-263-7239

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT MATALON M.D., P.C. DOS Process Agent 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALBERT MATALON Chief Executive Officer 323 EAST 34TH STREET, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1821203134

Authorized Person:

Name:
ALBERT MATALON
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RN0300X - Nephrology Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 323 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 323 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-07-28 2021-05-06 Address 530 FIRST AVE, SUITE 4A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-28 2021-05-06 Address 530 1ST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062340 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060847 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130520006314 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110523003061 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422002963 2009-04-22 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State