Search icon

ALLEN SHUMAN, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN SHUMAN, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1971 (54 years ago)
Entity Number: 300864
ZIP code: 37064
County: Bronx
Place of Formation: New York
Address: 311 FITZGERALD STREET, FRANKLIN, TN, United States, 37064

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN SHUMAN DPM Chief Executive Officer 1815 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
ALLEN SHUMAN, D.P.M., P.C. DOS Process Agent 311 FITZGERALD STREET, FRANKLIN, TN, United States, 37064

Form 5500 Series

Employer Identification Number (EIN):
132671380
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-08 2017-01-10 Address 1815 WESTCHESTER AVE, BRONX, NY, 10472, 3007, USA (Type of address: Chief Executive Officer)
1999-01-08 2017-01-10 Address 1815 WESTCHESTER AVE, BRONX, NY, 10472, 3007, USA (Type of address: Principal Executive Office)
1997-05-27 2017-01-10 Address 1815 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
1976-12-21 1997-05-27 Name ALLEN SHUMAN, D.P.M. & IRWIN RICHT, D.P.M., P.C.
1971-01-06 1976-12-21 Name JOHN S. VALENTE AND ALLEN SHUMAN, D. P. M., P. C.

Filings

Filing Number Date Filed Type Effective Date
170110006229 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150116006545 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130124002070 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110208002770 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090121002663 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State