Name: | SETH A. BISER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2005 (20 years ago) |
Entity Number: | 3157806 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 654 GRAMATAN AVE., MOUNT VERNON, NY, United States, 10552 |
Principal Address: | 654 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SETH A BISER, MD | Chief Executive Officer | 654 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
SETH A BISER, MD | DOS Process Agent | 654 GRAMATAN AVE., MOUNT VERNON, NY, United States, 10552 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-15 | 2017-01-03 | Address | 654 GRAMATAN AVENUE, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2009-01-13 | 2011-03-15 | Address | 654 GRAMATAN AVENUE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2011-03-15 | Address | 654 GRAMATAN AVENUE, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2005-01-31 | 2011-03-15 | Address | 654 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062697 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114060359 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170103006159 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150120007007 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
110315002568 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State