Name: | NEUROLOGY CONSULTANTS OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2004 (21 years ago) |
Entity Number: | 3116821 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 222 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEUROLOGY CONSULTANTS OF NEW YORK, P.C. | DOS Process Agent | 222 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDREAS NEOPHYTIDES, MD | Chief Executive Officer | 222 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2018-10-10 | Address | 650 FIRST AVENUE / 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-11-04 | 2018-10-10 | Address | 650 FIRST AVENUE / 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-11-04 | 2018-10-10 | Address | 650 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-03 | 2010-11-04 | Address | 650 1ST AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2010-11-04 | Address | 650 1ST AVE, 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181010006016 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161005006074 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141006006026 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121127006044 | 2012-11-27 | BIENNIAL STATEMENT | 2012-10-01 |
101104002071 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State