Search icon

RICHARD H. NACHTIGALL, M.D. AND LILA E. NACHTIGALL, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD H. NACHTIGALL, M.D. AND LILA E. NACHTIGALL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 1971 (54 years ago)
Entity Number: 310298
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 355 RIVERSIDE DRIVE, 9W, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H NACHTIGALL Chief Executive Officer 355 RIVERSIDE DRIVE, 9W, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
RICHARD H. NACHTIGALL, M.D. AND LILA E. NACHTIGALL, M.D., P.C. DOS Process Agent 355 RIVERSIDE DRIVE, 9W, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1760651764

Authorized Person:

Name:
DR. RICHARD HENRY NACHTIGALL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127798431

History

Start date End date Type Value
2013-06-11 2021-06-02 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-10 2021-06-02 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-10 2013-06-11 Address 251 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-07-26 2005-11-10 Address 251 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-07-26 2005-11-10 Address 251 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060962 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130611006548 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110720003091 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090610002475 2009-06-10 BIENNIAL STATEMENT 2009-06-01
051110002013 2005-11-10 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State