Search icon

GERALD S. BAHR MD P.C.

Company Details

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

Agent

Name Role Address
GERALD S. BAHR Agent 130 EAST END AVENUE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
GERALD S. BAHR MD P.C. DOS Process Agent 110 E 59TH STREET, SUITE 9A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GERALD S BAHR Chief Executive Officer 110 E 59TH STREET, SUITE 9A, NEW YORK, NY, United States, 10022

History

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)

Filings

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