Name: | SHEILA TANENBAUM, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1976 (49 years ago) |
Entity Number: | 404637 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA TANENBAUM, M.D. | Chief Executive Officer | 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
SHEILA TANENBAUM | DOS Process Agent | 1270 NORTH AVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-15 | 2016-07-01 | Address | 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2002-06-17 | 2016-07-01 | Address | 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2006-06-15 | Address | 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2002-06-17 | 2016-07-01 | Address | 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1993-07-28 | 2002-06-17 | Address | 1270 NORTH AVENUE, NEW ROCHELLE, NY, 10804, 2629, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221209001814 | 2022-12-09 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2022-12-09 |
200708002001 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702006413 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006337 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20141023068 | 2014-10-23 | ASSUMED NAME CORP INITIAL FILING | 2014-10-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State