GERALD H. PITMAN, M.D., P.C.

Name: | GERALD H. PITMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1979 (46 years ago) |
Date of dissolution: | 03 Sep 2015 |
Entity Number: | 548915 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1105 PARK AVE, 4D, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD H. PITMAN, M.D. | Chief Executive Officer | 170 EAST 73RD STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JOEL HIRSCHSTRITT | DOS Process Agent | 900 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2013-04-12 | Address | 170 EAST 73RD STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1979-04-03 | 2003-04-07 | Address | 6 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180205042 | 2018-02-05 | ASSUMED NAME LLC INITIAL FILING | 2018-02-05 |
150903000485 | 2015-09-03 | CERTIFICATE OF DISSOLUTION | 2015-09-03 |
130412006390 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110519002714 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090403002704 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State