Search icon

TALLMAN OB/GYN, P.C.

Company Details

Name: TALLMAN OB/GYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Nov 1971 (54 years ago)
Entity Number: 318591
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 134 RTE 59, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 RTE 59, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
LOUIS LEFKOWITZ Chief Executive Officer 134 ROUTE 59, SUFFERN, NY, United States, 10901

Form 5500 Series

Employer Identification Number (EIN):
132692543
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-08 2001-11-16 Address 134 RTE 59, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1974-08-13 1986-09-19 Name HAROLD L. SIEGELBAUM, M.D. AND LOUIS H LEFKOWITZ, M.D., P.C.
1971-11-26 1974-08-13 Name HAROLD L. SIEGELBAUM, M. D. AND JESSE ELLMAN, M. D., P. C.
1971-11-26 1995-03-08 Address 23 LAWRENCE ST., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114006488 2013-11-14 BIENNIAL STATEMENT 2013-11-01
091123002302 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071218003116 2007-12-18 BIENNIAL STATEMENT 2007-11-01
060110003349 2006-01-10 BIENNIAL STATEMENT 2005-11-01
040122002007 2004-01-22 BIENNIAL STATEMENT 2003-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State