Search icon

PREMIER PHYSICIANS OF NEW YORK PLLC

Company Details

Name: PREMIER PHYSICIANS OF NEW YORK PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995167
ZIP code: 10075
County: New York
Place of Formation: New York
Address: ATTN: ROBERTO LIPSZTEIN, M.D., 61 EAST 77TH STREET, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ROBERTO LIPSZTEIN, M.D., 61 EAST 77TH STREET, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1801222955

Authorized Person:

Name:
MITCHELL D TERK
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
9043455841
Fax:
6468984743

Form 5500 Series

Employer Identification Number (EIN):
460711217
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-11 2014-08-28 Address SUITE #805, 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process)
2012-04-11 2012-09-11 Address SUITE #1000, 3599 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216, USA (Type of address: Service of Process)
2010-09-14 2012-04-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000702 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
120911006198 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120411000112 2012-04-11 CERTIFICATE OF CHANGE 2012-04-11
110328000614 2011-03-28 CERTIFICATE OF PUBLICATION 2011-03-28
100914000262 2010-09-14 ARTICLES OF ORGANIZATION 2010-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State