Name: | BENJAMIN F. ASHER M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071509 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN F ASHER | DOS Process Agent | 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BENJAMIN F ASHER | Chief Executive Officer | 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-04 | 2021-01-25 | Address | 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-13 | 2018-06-04 | Address | 200 W 57TH ST STE 1103, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-06-13 | 2018-06-04 | Address | 200 W 57TH ST STE 1103, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2016-06-13 | 2018-06-04 | Address | 200 W 57TH ST STE 1103, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-15 | 2016-06-13 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2010-06-15 | 2016-06-13 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-06-15 | 2016-06-13 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2010-06-15 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-07-03 | 2010-06-15 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2010-06-15 | Address | 127 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060451 | 2021-01-25 | BIENNIAL STATEMENT | 2020-06-01 |
180604007424 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160613006906 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
120605007126 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100615002624 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080616002103 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060703002255 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
040628000636 | 2004-06-28 | CERTIFICATE OF INCORPORATION | 2004-06-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State