NORMAN J. PASTOREK, M.D., P.C.

Name: | NORMAN J. PASTOREK, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1979 (46 years ago) |
Entity Number: | 532236 |
ZIP code: | 10128 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1127 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN J. PASTOREK, M.D., P.C. | DOS Process Agent | 1127 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
NORMAN J. PASTOREK, M.D. | Chief Executive Officer | 1127 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-28 | 2021-01-07 | Address | 12 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2010-04-28 | 2021-01-07 | Address | 12 EAST 88TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 2010-04-28 | Address | 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-03-23 | 2010-04-28 | Address | 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2010-04-28 | Address | 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107061573 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
20181224034 | 2018-12-24 | ASSUMED NAME CORP INITIAL FILING | 2018-12-24 |
130108007059 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110114002204 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
100428002800 | 2010-04-28 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State