Name: | STEPHEN E. HIRSCHBERG, M.D., AND GADDY A. HAYMOV, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1976 (48 years ago) |
Entity Number: | 411383 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 803 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Principal Address: | 803 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E HIRSCHBERG | Chief Executive Officer | 803 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 803 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-23 | 2007-09-24 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, 4003, USA (Type of address: Principal Executive Office) |
2002-09-23 | 2007-05-29 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, 4003, USA (Type of address: Service of Process) |
2002-09-23 | 2007-09-24 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, 4003, USA (Type of address: Chief Executive Officer) |
1998-11-10 | 2002-09-23 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1993-10-12 | 2002-09-23 | Address | 15 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2002-09-23 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1992-12-22 | 1993-10-12 | Address | 15 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1980-01-09 | 2003-11-21 | Name | MARTIN J. FEIERMAN, M.D. AND STEPHEN E. HIRSCHBERG, M.D., P.C. |
1976-10-01 | 1998-11-10 | Address | 15 KIMBALL AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1976-10-01 | 1980-01-09 | Name | MARTIN J. FEIERMAN, M.D., P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804000362 | 2020-08-04 | ANNULMENT OF DISSOLUTION | 2020-08-04 |
DP-2106964 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101008002631 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
20081125033 | 2008-11-25 | ASSUMED NAME CORP INITIAL FILING | 2008-11-25 |
080923002865 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
070924002006 | 2007-09-24 | AMENDMENT TO BIENNIAL STATEMENT | 2006-10-01 |
070529000169 | 2007-05-29 | CERTIFICATE OF CHANGE | 2007-05-29 |
060922002541 | 2006-09-22 | BIENNIAL STATEMENT | 2006-10-01 |
041104002059 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
031121000771 | 2003-11-21 | CERTIFICATE OF AMENDMENT | 2003-11-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State