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
Name | Role | Address |
---|---|---|
STEPHEN B COLVIN MD | Chief Executive Officer | 530 FIRST AVE, STE 9V, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICKI STEINER SEGAL FELL & BENOWITZ | DOS Process Agent | 3 NEW YORK PLAZA, NEW YORK, NY, United States, 10004 |
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) |
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