Name: | DESIREE RATNER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2017 (8 years ago) |
Entity Number: | 5206200 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 E. 36TH STREET, #204, NEW YORK, NY, United States, 10016 |
Address: | 215 East 68th Street, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F28ZBLSLRVK5 | 2021-11-12 | 36 E 36TH ST STE 204, NEW YORK, NY, 10016, 3441, USA | 36 E 36TH ST STE 204, NEW YORK, NY, 10016, 3441, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://desireeratnermohs.com/ |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-05-16 |
Initial Registration Date | 2020-04-17 |
Entity Start Date | 2017-09-22 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621111 |
Product and Service Codes | Q999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTY G CHRISTY |
Address | PO BOX 26056, COLORADO SPRINGS, CO, 80936, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTY G CHRISTY |
Address | PO BOX 26056, COLORADO SPRINGS, CO, 80936, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
DESIREE RATNER | Chief Executive Officer | 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
DESIREE RATNER, MD, FACMS | DOS Process Agent | 215 East 68th Street, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 115 E. 61ST STREET, 9TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2025-01-24 | Address | 250 E 65TH ST, APT. 5E, NEW YORK, NY, 10065, 6614, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2025-01-24 | Address | 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-09-22 | 2019-11-07 | Address | 360 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-09-22 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001176 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
191107060303 | 2019-11-07 | BIENNIAL STATEMENT | 2019-09-01 |
170922000027 | 2017-09-22 | CERTIFICATE OF INCORPORATION | 2017-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831747707 | 2020-05-01 | 0202 | PPP | 250 E 65TH ST APT 5E, NEW YORK, NY, 10065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State