Search icon

BURTON I. KORELITZ, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BURTON I. KORELITZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1971 (54 years ago)
Entity Number: 311625
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 927 PARK AVENUE, GR. FL, NEW YORK, NY, United States, 10028
Principal Address: 927 PARK AVENUE, GR. FLOOR, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 927 PARK AVENUE, GR. FL, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
BURTON I KORELITZ MD Chief Executive Officer 927 PARK AVENUE GR. FL, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132684060
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-10 2011-07-27 Address 115 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-10 2011-07-27 Address 115 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-10 2011-07-27 Address 115 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-17 2008-06-10 Address 45 E 85TH ST, NEW YORK, NY, 10028, 0957, USA (Type of address: Service of Process)
1997-07-17 2008-06-10 Address 45 E 85TH ST, NEW YORK, NY, 10028, 0957, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200928021 2020-09-28 ASSUMED NAME LLC INITIAL FILING 2020-09-28
110727002936 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090630002423 2009-06-30 BIENNIAL STATEMENT 2009-07-01
080610002468 2008-06-10 BIENNIAL STATEMENT 2007-07-01
030703002102 2003-07-03 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State