Name: | ALLERGY & ASTHMA ASSOCIATES OF MURRAY HILL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1976 (49 years ago) |
Entity Number: | 398189 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 35 E 35TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUDHIR M PARIKH | DOS Process Agent | 35 E 35TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUDHIR M PARIKH | Chief Executive Officer | 35 E 35TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2020-10-14 | Address | 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-01-04 | 2014-03-19 | Name | PAUL EHRLICH M.D, P.C. |
2002-04-03 | 2014-07-11 | Address | 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 2014-07-11 | Address | 35 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-11-05 | 2002-04-03 | Address | 129 SOUNDVIEW DRIVE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060380 | 2020-10-14 | BIENNIAL STATEMENT | 2020-04-01 |
140711002101 | 2014-07-11 | BIENNIAL STATEMENT | 2014-04-01 |
140319000340 | 2014-03-19 | CERTIFICATE OF AMENDMENT | 2014-03-19 |
130104000321 | 2013-01-04 | CERTIFICATE OF AMENDMENT | 2013-01-04 |
120604002164 | 2012-06-04 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State