ALBERT SASSOON, M.D., P.C.

Name: | ALBERT SASSOON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1978 (47 years ago) |
Entity Number: | 479072 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 877 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Principal Address: | 266 EAST 78TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 877 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ALBERT SASSOON MD | Chief Executive Officer | 266 EAST 78TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2007-02-09 | Address | 266 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-08-24 | 2007-02-09 | Name | SASSOON & SILLAY M.D., P.C. |
1996-02-07 | 1999-08-24 | Name | LIVOTI, SASSOON, & SILLAY, M.D., P.C. |
1993-08-03 | 2000-04-04 | Address | 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2000-04-04 | Address | 266 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130507054 | 2013-05-07 | ASSUMED NAME CORP INITIAL FILING | 2013-05-07 |
070209000666 | 2007-02-09 | CERTIFICATE OF AMENDMENT | 2007-02-09 |
060406002030 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040317002019 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020405002044 | 2002-04-05 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State