Search icon

133 EAST MEDICAL P.C.

Company Details

Name: 133 EAST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2008 (16 years ago)
Entity Number: 3746644
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O JEFFREY STEPHEN CRESPIN,MD, 252 East 61st, 1DN, NEW YORK, NY, United States, 10065
Principal Address: 45 EAST END AVE, 4J, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY STEPHEN CRESPIN Chief Executive Officer 45 EAST END AVE, 4J, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JEFFREY STEPHEN CRESPIN,MD, 252 East 61st, 1DN, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 45 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-12-04 2025-02-27 Address C/O JEFFREY STEPHEN CRESPIN,MD, 155 EAST 47TH ST STE 1A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-24 2025-02-27 Address 45 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-11-25 2012-12-04 Address C/O JEFFREY STEPHEN CRESPIN,MD, 133 EAST 58TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-11-25 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250227001683 2025-02-27 BIENNIAL STATEMENT 2025-02-27
121204002552 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101124003077 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081125000342 2008-11-25 CERTIFICATE OF INCORPORATION 2008-11-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State