Search icon

STEPHEN B. COLVIN, M.D., P.C.

Company Details

Name: STEPHEN B. COLVIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1978 (46 years ago)
Entity Number: 523819
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Principal Address: 530 FIRST AVE, STE 9V, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN B COLVIN MD Chief Executive Officer 530 FIRST AVE, STE 9V, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RICKI STEINER SEGAL FELL & BENOWITZ DOS Process Agent 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1992-11-18 2001-02-06 Address 300 E. 33 ST, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-18 2001-02-06 Address 300 E. 33 ST, NEW YORK CITY, NY, 10016, USA (Type of address: Principal Executive Office)
1978-11-28 2002-11-19 Address 1114 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160830014 2016-08-30 ASSUMED NAME CORP INITIAL FILING 2016-08-30
021119002397 2002-11-19 BIENNIAL STATEMENT 2002-11-01
010206002340 2001-02-06 BIENNIAL STATEMENT 2000-11-01
970106002112 1997-01-06 BIENNIAL STATEMENT 1996-11-01
931029002744 1993-10-29 BIENNIAL STATEMENT 1993-11-01
921118002012 1992-11-18 BIENNIAL STATEMENT 1992-11-01
A550683-4 1979-02-07 CERTIFICATE OF AMENDMENT 1979-02-07
A533303-4 1978-11-28 CERTIFICATE OF INCORPORATION 1978-11-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State