Search icon

ABRAHAM YURKOFSKY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ABRAHAM YURKOFSKY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1972 (53 years ago)
Entity Number: 326999
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 120 EAST 81ST STREET, NEW YORK, NY, United States, 10019
Principal Address: 441 WEST END AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM YURKOFSKY MD Chief Executive Officer 441 WEST END AVENUE, NEW YORK, NY, United States, 10024

Agent

Name Role Address
ABRAHAM YURKOFSKY MD Agent 120 E 81ST STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 81ST STREET, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1366741928

Authorized Person:

Name:
ABRAHAM YURKOFSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2123070865

History

Start date End date Type Value
1996-04-22 2000-04-12 Address 441 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1996-04-22 2001-03-12 Address 441 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1992-11-02 1996-04-22 Address 441 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-11-02 1996-04-22 Address 441 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1972-04-03 1992-11-02 Address 450 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001444 2022-05-20 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-05-20
C337873-2 2003-10-15 ASSUMED NAME CORP INITIAL FILING 2003-10-15
010312000118 2001-03-12 CERTIFICATE OF CHANGE 2001-03-12
000412002983 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980414002715 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State