Name: | NEW JERSEY HEALTHCARE SPECIALISTS, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2012 (12 years ago) |
Entity Number: | 4319199 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1613 N HARRISON PKWY, SUITE 200, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
GILBERT DROZDOW, MD | Chief Executive Officer | 1613 N HARRISON PKWY, SUITE 200, SUNRISE, FL, United States, 33323 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000309 | 2019-07-23 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2019-07-23 |
SR-62053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2251403 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150126002041 | 2015-01-26 | BIENNIAL STATEMENT | 2014-11-01 |
131017000275 | 2013-10-17 | CERTIFICATE OF AMENDMENT | 2013-10-17 |
121113000774 | 2012-11-13 | APPLICATION OF AUTHORITY | 2012-11-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State