Search icon

STANLEY L. PORTNOW, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STANLEY L. PORTNOW, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Feb 1975 (50 years ago)
Date of dissolution: 06 Sep 2023
Entity Number: 362717
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
STANLEY L. PORTNOW, MD Chief Executive Officer 134 EAST 93RD ST #201C, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1578794855

Authorized Person:

Name:
DR. STANLEY LEWIS PORTNOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No
Selected Taxonomy:
2084F0202X - Forensic Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
9147236160

History

Start date End date Type Value
2013-03-13 2023-09-06 Address 134 EAST 93RD ST #201C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-03-13 2023-09-06 Address 134 EAST 93RD ST #201C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-02-10 2013-03-13 Address 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-02-10 2013-03-13 Address 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-02-10 2013-03-13 Address 435 E. 79TH ST., NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906000485 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
20180731064 2018-07-31 ASSUMED NAME CORP INITIAL FILING 2018-07-31
130313002432 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110210002304 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090126002624 2009-01-26 BIENNIAL STATEMENT 2009-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State