Name: | JEROME S. BRESLAW, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1974 (51 years ago) |
Entity Number: | 353220 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1175 YORK AVENUE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME S. BRESLAW, M.D., P.C. | DOS Process Agent | 1175 YORK AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
JEROME S. BRESLAW M.D. | Chief Executive Officer | 1175 YORK AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-10 | 2014-11-14 | Address | 235 E. 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Principal Executive Office) |
2008-10-10 | 2014-11-14 | Address | 235 EAST 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2014-11-14 | Address | 235 E. 67TH STREET, NEW YORK, NY, 10065, 6040, USA (Type of address: Service of Process) |
1992-11-05 | 2008-10-10 | Address | 235 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 2008-10-10 | Address | 235 E. 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114006392 | 2014-11-14 | BIENNIAL STATEMENT | 2014-10-01 |
121024002227 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101014002911 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081010002473 | 2008-10-10 | BIENNIAL STATEMENT | 2008-10-01 |
20071012064 | 2007-10-12 | ASSUMED NAME CORP INITIAL FILING | 2007-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State