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
Name | Role | Address |
---|---|---|
AUDREY HALPERN | DOS Process Agent | 108 West 39th Street, Ste 405, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AUDREY HALPERN | Chief Executive Officer | 148 WEST 23RD STREET, NY, NY, United States, 10011 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2311066 | Civil Rights Employment | 2023-12-21 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COSCIA |
Role | Plaintiff |
Name | AUDREY HALPERN, MD, P.C. |
Role | Defendant |
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