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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MICHAEL G GRIBETZ, MD | Chief Executive Officer | 1155 PARK AVE, NEW YORK, NY, United States, 10128 |
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) |
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