Search icon

HAROLD WEISSMAN, M. D., P.C.

Company Details

Name: HAROLD WEISSMAN, M. D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1978 (47 years ago)
Entity Number: 521591
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 5910 JUNCTION BLVD., ELMHURST, NY, United States, 11373
Principal Address: 5910 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUDREY WEISSMAN, M.D. DOS Process Agent 5910 JUNCTION BLVD., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
AUDREY WEISSMAN Chief Executive Officer 5910 JUNCTION BLVD, ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
133045164
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 5910 JUNCTION BLVD, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-06-14 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-29 2024-11-02 Address 5910 JUNCTION BLVD., FLUSHING, NY, 11373, USA (Type of address: Service of Process)
1978-11-15 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-15 2015-04-29 Address FRIEDMAN SHAFTAN, 21 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000235 2024-11-02 BIENNIAL STATEMENT 2024-11-02
220302003176 2022-03-02 BIENNIAL STATEMENT 2022-03-02
20161104103 2016-11-04 ASSUMED NAME LLC INITIAL FILING 2016-11-04
150429000112 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
A530352-4 1978-11-15 CERTIFICATE OF INCORPORATION 1978-11-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State