Search icon

MICHAEL E. GRIBETZ, M.D., P.C.

Company Details

Name: MICHAEL E. GRIBETZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325161
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1155 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1155 PARK AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
MICHAEL G GRIBETZ, MD Chief Executive Officer 1155 PARK AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
132704370
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1984-04-06 1995-12-22 Name HOWARD J. GOLDMAN, M.D. AND MICHAEL E. GRIBETZ, M.D., P.C.
1981-02-03 1984-04-06 Name STANLEY I. GLICKMAN, M.D., HOWARD J. GOLDMAN, M.D. AND MICHAEL E. GRIBETZ, N.D., P.C.
1972-03-08 1981-02-03 Name STANLEY I. GLICKMAN, M. D. AND HOWARD J. GOLDMAN, M. D., P. C.
1972-03-08 2015-01-30 Address 45 EAST 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061044 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302007190 2018-03-02 BIENNIAL STATEMENT 2018-03-01
20170203034 2017-02-03 ASSUMED NAME CORP INITIAL FILING 2017-02-03
160303006800 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150130002046 2015-01-30 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State