Name: | GERALD S. BAHR MD P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2004 (21 years ago) |
Entity Number: | 3060715 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 110 E 59TH STREET, SUITE 9A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD S. BAHR | Agent | 130 EAST END AVENUE, NEW YORK, NY, 10028 |
Name | Role | Address |
---|---|---|
GERALD S. BAHR MD P.C. | DOS Process Agent | 110 E 59TH STREET, SUITE 9A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD S BAHR | Chief Executive Officer | 110 E 59TH STREET, SUITE 9A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-18 | 2014-06-16 | Address | 110 E 59TH STREET, SUITE 9S, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-09 | 2012-07-18 | Address | 110 E 59TH STREET / SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2012-07-18 | Address | 110 E 59TH STREET / SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-07-09 | 2012-07-18 | Address | 110 E 59TH STREET / SUITE 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-10 | 2010-07-09 | Address | 110 E 59TH ST, STE 9A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-06-10 | 2010-07-09 | Address | 110 E 59TH ST, STE 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-06-10 | 2010-07-09 | Address | 110 E 59TH ST, STE 9A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2008-06-10 | Address | 130 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2008-06-10 | Address | 130 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2004-06-02 | 2008-06-10 | Address | 130 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140616006713 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120718002612 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100709002832 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080610002881 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060523003806 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040602000181 | 2004-06-02 | CERTIFICATE OF INCORPORATION | 2004-06-02 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State