Search icon

AUDREY HALPERN, MD, P.C.

Company Details

Name: AUDREY HALPERN, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604251
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 108 West 39th Street, Ste 405, New York, NY, United States, 10018
Principal Address: 108 West 39th Street, NY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDREY HALPERN DOS Process Agent 108 West 39th Street, Ste 405, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
AUDREY HALPERN Chief Executive Officer 148 WEST 23RD STREET, NY, NY, United States, 10011

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 148 WEST 23RD STREET, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-12-12 Address 148 WEST 23RD STREET, NY, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-12-12 Address 108 West 39th Street, Ste 405, New York, NY, 10018, USA (Type of address: Service of Process)
2023-06-06 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-12 2023-06-06 Address 200 OLD COUNTRY ROAD, SUITE 210, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212004453 2023-12-12 BIENNIAL STATEMENT 2023-12-01
230606003863 2023-06-06 BIENNIAL STATEMENT 2021-12-01
071212000386 2007-12-12 CERTIFICATE OF INCORPORATION 2007-12-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311066 Civil Rights Employment 2023-12-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-21
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name COSCIA
Role Plaintiff
Name AUDREY HALPERN, MD, P.C.
Role Defendant
2409980 Other Labor Litigation 2024-12-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 623000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-27
Termination Date 1900-01-01
Section 1332
Sub Section LR
Status Pending

Parties

Name CABRERA
Role Plaintiff
Name AUDREY HALPERN, MD, P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State