Name: | GASTROENTEROLOGY & LIVER ASSOCIATES OF RIVERDALE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1971 (54 years ago) |
Entity Number: | 316288 |
ZIP code: | 10463 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Principal Address: | ALBERT KRAMER, MD, 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT KRAMER, MD | Chief Executive Officer | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
ALBERT KRAMER, MD | DOS Process Agent | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2007-12-11 | Address | 3333 HENRY HUDSON PKWY, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2007-12-11 | Address | 145 WOODLANDS AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
1999-12-06 | 2007-12-11 | Address | MARCEL ZIMETBAUM MD, 145 WOODLANDS AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
1993-10-18 | 1999-12-06 | Address | MANFRED SIMON, 93 HIGHLAND ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-09-28 | 2001-03-09 | Name | SIMON-ZIMETBAUM-KRAMER MD-PC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002016 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111027002391 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091016002392 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071211002701 | 2007-12-11 | BIENNIAL STATEMENT | 2007-10-01 |
051207002107 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State