N.Y. NEUROLOGICAL ASSOCIATES P.C.

Name: | N.Y. NEUROLOGICAL ASSOCIATES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1974 (51 years ago) |
Entity Number: | 354499 |
ZIP code: | 67068 |
County: | New York |
Place of Formation: | New York |
Address: | C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY #200, ROSELAND, NJ, United States, 67068 |
Principal Address: | 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIEGO HERBSTEIN, MD | Chief Executive Officer | 162 EAST 78TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
JOSEPH M GORRELL, ESQ | DOS Process Agent | C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY #200, ROSELAND, NJ, United States, 67068 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-15 | 2012-10-29 | Address | C/O WOLF BLOCK LLP, 101 EISENHOWER PARKWAY / #200, ROSELAND, NJ, 67068, 1067, USA (Type of address: Service of Process) |
2008-10-14 | 2010-10-15 | Address | C/O WOLF BLOCK LLP, 101 EISENHOWER PKWY STE 200, ROSELAND, NJ, 67068, 1067, USA (Type of address: Service of Process) |
2008-10-14 | 2010-10-15 | Address | 170 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2008-10-14 | 2010-10-15 | Address | 170 E 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
1991-12-16 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 3000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029002213 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101015003029 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081014002067 | 2008-10-14 | BIENNIAL STATEMENT | 2008-10-01 |
20050304027 | 2005-03-04 | ASSUMED NAME CORP INITIAL FILING | 2005-03-04 |
911216000305 | 1991-12-16 | CERTIFICATE OF AMENDMENT | 1991-12-16 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State