Search icon

JUDITH E. GERSHOWITZ, MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUDITH E. GERSHOWITZ, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Oct 2007 (18 years ago)
Date of dissolution: 14 Dec 2020
Entity Number: 3574998
ZIP code: 10709
County: New York
Place of Formation: New York
Address: 26 FORBES BLVD, EASTCHESTER, NY, United States, 10709
Principal Address: 30 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUDITH E. GERSHOWITZ, MD, PC DOS Process Agent 26 FORBES BLVD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
JUDITH E GERSHOWITZ MD Chief Executive Officer 30 PARK AVENUE, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1548453780

Authorized Person:

Name:
DR. JUDITH E. GERSHOWITZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260670615
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-06 2019-10-02 Address 99 UNIVERSITY PLACE, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-10-20 2019-10-02 Address 99 UNIVERSITY PL, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-10-20 2019-10-02 Address 99 UNIVERSITY PL, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-10-02 2015-10-06 Address 99 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214000071 2020-12-14 CERTIFICATE OF DISSOLUTION 2020-12-14
191002061570 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010006727 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151006006692 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131021006032 2013-10-21 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State