Name: | RHEUMATOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1975 (50 years ago) |
Entity Number: | 359294 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1088 PARK AVE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1088 PARK AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
HARRY SPIERA MD | Chief Executive Officer | 1088 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-17 | 2005-01-21 | Name | HARRY SPIERA, M.D., P.C. |
2003-01-22 | 2011-02-04 | Address | 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2005-02-11 | Address | 47 EAST 88TH ST #15A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2011-02-04 | Address | 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-01-22 | 2003-01-22 | Address | 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2003-01-22 | Address | 1088 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1976-07-30 | 2004-11-17 | Name | HARRY SPIERA, M.D. AND FREDERICK SWERDLOW, M.D., P.C. |
1975-01-03 | 1993-01-22 | Address | 1088 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1975-01-03 | 1976-07-30 | Name | HARRY SPIERA, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161013047 | 2016-10-13 | ASSUMED NAME CORP INITIAL FILING | 2016-10-13 |
150114007207 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130419002871 | 2013-04-19 | BIENNIAL STATEMENT | 2013-01-01 |
110204002454 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090209002006 | 2009-02-09 | BIENNIAL STATEMENT | 2009-01-01 |
070110002158 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050211003087 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
050121000580 | 2005-01-21 | CERTIFICATE OF AMENDMENT | 2005-01-21 |
041117000004 | 2004-11-17 | CERTIFICATE OF AMENDMENT | 2004-11-17 |
030122002773 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2525717705 | 2020-05-01 | 0202 | PPP | 1088 PARK AVE, NEW YORK, NY, 10128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9526528402 | 2021-02-17 | 0202 | PPS | 1088 Park Ave, New York, NY, 10128-1132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State