Search icon

GREGG D. ROCK D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGG D. ROCK D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2007 (18 years ago)
Entity Number: 3457843
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 50 CHARLES LINDBERGH BLVD., S605, UNIONDALE, NY, United States, 11553
Principal Address: 119 WEST 57TH ST, STE 717, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGG D. ROCK D.P.M., P.C. DOS Process Agent 50 CHARLES LINDBERGH BLVD., S605, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
GREGG D ROCK Chief Executive Officer 119 WEST 57TH ST, STE 717, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
208667463
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-30 2021-01-04 Address 119 WEST 57TH ST, STE 717, NEW YORK, NY, 10019, 2302, USA (Type of address: Service of Process)
2009-01-02 2013-01-30 Address 119 WEST 57TH ST STE 717, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-01-02 2013-01-30 Address 119 WEST 57TH ST STE 717, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-01-05 2013-01-30 Address 119 WEST 57TH STREET SUITE 717, NEW YORK, NY, 10019, 2302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062549 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060226 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150112006558 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130130002116 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110218002906 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State