Search icon

JOSHUA B. HYMAN, M.D., PLLC

Company Details

Name: JOSHUA B. HYMAN, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2005 (20 years ago)
Entity Number: 3218581
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 5 Dolma Rd, Scarsdale, NY, United States, 10583

DOS Process Agent

Name Role Address
JOSHUA B. HYMAN, MD PLLC DOS Process Agent 5 Dolma Rd, Scarsdale, NY, United States, 10583

History

Start date End date Type Value
2018-07-05 2023-06-01 Address 5 DOLMA RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-06-14 2018-07-05 Address 340 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000311 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220922001874 2022-09-22 BIENNIAL STATEMENT 2021-06-01
180705000008 2018-07-05 CERTIFICATE OF CHANGE 2018-07-05
090528002598 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070625002477 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050614000866 2005-06-14 ARTICLES OF ORGANIZATION 2005-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208088 Employee Retirement Income Security Act (ERISA) 2022-09-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 174000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-21
Termination Date 2023-02-23
Section 1441
Sub Section FA
Status Terminated

Parties

Name JOSHUA B. HYMAN, M.D., PLLC
Role Plaintiff
Name EMPIRE BLUE CROSS AND BLUE SHI
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State