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

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 927 PARK AVENUE, GR. FL, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
BURTON I KORELITZ MD | Chief Executive Officer | 927 PARK AVENUE GR. FL, NEW YORK, NY, United States, 10028 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State