Search icon

SUZANNE SIROTA ROZENBERG D.O., P.C.

Company Details

Name: SUZANNE SIROTA ROZENBERG D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3305004
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 11 IRVING PLACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 IRVING PLACE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
SUZANNE JANICE SIROTA ROZENBERG Chief Executive Officer 881 IVY HILL ROAD, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
020764564
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 881 IVY HILL ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 11 IRVING PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2008-02-08 2025-03-11 Address 11 IRVING PL, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2006-01-12 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-12 2025-03-11 Address 11 IRVING PLACE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002266 2025-03-11 BIENNIAL STATEMENT 2025-03-11
200102060673 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191104062826 2019-11-04 BIENNIAL STATEMENT 2018-01-01
140219002403 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120130003039 2012-01-30 BIENNIAL STATEMENT 2012-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State