JEANNE L. ROSENTHAL, M.D., P.C.

Name: | JEANNE L. ROSENTHAL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1970 (55 years ago) |
Entity Number: | 300024 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 20 E. 9 ST, NY, NY, United States, 10003 |
Principal Address: | 20 E 9TH ST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANNE L ROSENTHAL MD | Chief Executive Officer | C/O ELLEN MINKOW, 309 W 57 STREET, STE 301, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JEANNE L. ROSENTHAL, MD | DOS Process Agent | 20 E. 9 ST, NY, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2009-03-11 | Address | C/O A MINKOW, 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2007-10-16 | Address | NINE PARK PLACE, GREAT NECK, NY, 11021, 5017, USA (Type of address: Service of Process) |
1999-02-09 | 2005-03-10 | Address | 20 E. 9TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2005-03-10 | Address | C/O MINKOW, NINE PARK PLACE, GREAT NECK, NY, 11021, 5017, USA (Type of address: Chief Executive Officer) |
1994-06-13 | 2002-11-13 | Name | MORTON L. AND JEANNE L. ROSENTHAL, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214060351 | 2019-02-14 | BIENNIAL STATEMENT | 2018-12-01 |
161207006191 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150127006214 | 2015-01-27 | BIENNIAL STATEMENT | 2014-12-01 |
121210007100 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101217002677 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State