Search icon

IRA R. HOFFMAN, M.D. AND MURRAY R. ROGERS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IRA R. HOFFMAN, M.D. AND MURRAY R. ROGERS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1979 (47 years ago)
Entity Number: 531720
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FIFTH AVENUE, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1518987429

Authorized Person:

Name:
MURRAY R. ROGERS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
170100000X - Ph.D. Medical Genetics
Is Primary:
Yes

Contacts:

Fax:
8453628474
Fax:
2126882207

Form 5500 Series

Employer Identification Number (EIN):
132960123
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-07 2009-06-08 Name MORTON D. FISCH, M.D., IRA R. HOFFMAN, M.D. AND MURRAY R. ROGERS, M.D., P.C.
1997-01-28 1998-12-07 Name MORTON D. FISCH, M.D., IRA R. HOFFMAN, M.D., MURRAY R. ROGERS, M.D. AND DANIEL J. ADLER, M.D., P.C.
1990-11-07 1997-01-28 Name FISCH, HOFFMAN, ROGERS & HORBAR, M.D.S, P.C.
1979-01-08 1990-11-07 Name MORTON D. FISCH, M.D., IRA R. HOFFMAN, M.D., NORMAN J. NICHO
1979-01-08 2009-06-08 Address 800 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200501032 2020-05-01 ASSUMED NAME LLC INITIAL FILING 2020-05-01
090608000687 2009-06-08 CERTIFICATE OF AMENDMENT 2009-06-08
981207000220 1998-12-07 CERTIFICATE OF AMENDMENT 1998-12-07
970128000326 1997-01-28 CERTIFICATE OF AMENDMENT 1997-01-28
901107000367 1990-11-07 CERTIFICATE OF AMENDMENT 1990-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State