Search icon

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

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 (46 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

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State