JESSE S. ROSENTHAL, M.D., P.C.

Name: | JESSE S. ROSENTHAL, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1978 (47 years ago) |
Entity Number: | 509500 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 21 E 93RD STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSE S. ROSENTHAL, MD | Chief Executive Officer | 21 E 93RD STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 E 93RD STREET, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-13 | 2006-08-17 | Address | 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1993-04-30 | 2006-08-17 | Address | 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2006-08-17 | Address | 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-08-14 | 1996-09-13 | Address | 21 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1978-09-11 | 1992-08-14 | Address | 401 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160913006439 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
20141203015 | 2014-12-03 | ASSUMED NAME CORP INITIAL FILING | 2014-12-03 |
141021006669 | 2014-10-21 | BIENNIAL STATEMENT | 2014-09-01 |
120921006189 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100914003107 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State