Search icon

STEPHEN E. HIRSCHBERG, M.D., AND GADDY A. HAYMOV, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN E HIRSCHBERG Chief Executive Officer 803 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 MCLEAN AVENUE, YONKERS, NY, United States, 10704

History

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.

Filings

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