Name: | CRAIG FEUERMAN M.D. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2012 (13 years ago) |
Entity Number: | 4286517 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG FEUERMAN | DOS Process Agent | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CRAIG FEUERMAN | Chief Executive Officer | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-09 | 2024-11-09 | Address | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-08-03 | 2024-11-09 | Address | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-08-03 | 2024-11-09 | Address | 28 WEST 27TH STREET, SUITE 402, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-08 | 2018-08-03 | Address | 333 EAST 46TH STREET, APT 8H, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2014-08-08 | 2018-08-03 | Address | 333 EAST 46TH STREET, APT 8H, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2024-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-08-22 | 2018-08-03 | Address | 333 EAST 46TH STREET-APT. #8H, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241109000165 | 2024-11-09 | BIENNIAL STATEMENT | 2024-11-09 |
200806060508 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180803006338 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802006084 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140808006048 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120822000004 | 2012-08-22 | CERTIFICATE OF INCORPORATION | 2012-08-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5956348507 | 2021-03-02 | 0202 | PPS | 28 W 27th St Rm 402, New York, NY, 10001-6929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1325227701 | 2020-05-01 | 0202 | PPP | 28 W 27th street RM 402, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State