Search icon

NEUROLOGY CONSULTANTS OF NEW YORK, P.C.

Company Details

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

DOS Process Agent

Name Role Address
NEUROLOGY CONSULTANTS OF NEW YORK, P.C. DOS Process Agent 222 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREAS NEOPHYTIDES, MD Chief Executive Officer 222 EAST 41ST STREET, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1396815478

Authorized Person:

Name:
DR. HAROLD WEINBERG
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201832074
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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