Name: | PARK AVENUE SURGICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1971 (54 years ago) |
Entity Number: | 314424 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1175 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
IRA H FRIEDMAN MD | Chief Executive Officer | 1175 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
IRA H. FRIEDMAN | DOS Process Agent | 1175 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 1993-09-23 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-06-21 | 1997-09-26 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 1993-09-23 | Address | 1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-01-31 | 1996-06-17 | Name | SEELIG FREUND, M.D. AND IRA H. FRIEDMAN, M.D., P.C. |
1985-04-08 | 1992-01-31 | Name | FREUND, PAYSON & FRIEDMAN, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002026 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110919002623 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090825002266 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070829002984 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051104002017 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State