Search icon

NEDRA ROSEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEDRA ROSEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jun 2004 (21 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 3065269
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 360 EAST 72ND ST APT B1210, NEW YORK, NY, United States, 10021
Principal Address: 360 E 72ND ST, APT B1210, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEDRA ROSEN MD Chief Executive Officer 115 E 57TH ST, 630, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 EAST 72ND ST APT B1210, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1811010614

Authorized Person:

Name:
DR. NEDRA ROSEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2125832991

History

Start date End date Type Value
2006-06-14 2024-06-18 Address 115 E 57TH ST, 630, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-06-14 2014-06-16 Address 360 E 72ND ST, APT B1Q210, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-06-14 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-14 2024-06-18 Address 360 EAST 72ND ST APT B1210, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001920 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
200602061631 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160606006566 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006135 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120607006044 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State