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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 IRVING PLACE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
SUZANNE JANICE SIROTA ROZENBERG | Chief Executive Officer | 881 IVY HILL ROAD, WOODMERE, NY, United States, 11598 |
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) |
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