Name: | MARK KAUFMANN MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2017 (7 years ago) |
Entity Number: | 5196123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 347 MT. PLEASANT AVENUE, WEST ORANGE, NJ, United States, 07052 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL GROISSER | Chief Executive Officer | 347 MT. PLEASANT AVENUE, STE. 205, WEST ORANGE, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-01 | 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 |
---|---|---|---|
210901002168 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
201105060017 | 2020-11-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80144 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80145 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901000372 | 2017-09-01 | CERTIFICATE OF INCORPORATION | 2017-09-01 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State