Search icon

BENJAMIN F. ASHER M.D., P.C.

Company Details

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

DOS Process Agent

Name Role Address
BENJAMIN F ASHER DOS Process Agent 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BENJAMIN F ASHER Chief Executive Officer 254 W. 18TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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