Name: | JEFFREY JACOBSON, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2020 (5 years ago) |
Entity Number: | 5792759 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 Old House Lane, Chappaqua, NY, United States, 10514 |
Principal Address: | 19 Bradhurst Ave., Suite 2400N, Hawthorne, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONI L. JACOBSON, ESQ. | DOS Process Agent | 5 Old House Lane, Chappaqua, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
JEFFREY JACOBSON | Chief Executive Officer | 107 NORTH GREELEY AVE. #84, #84, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 41 PURDY AVE. #127, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 107 NORTH GREELEY AVE. #84, #84, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-21 | 2024-07-10 | Address | 5 OLD HOUSE LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710003030 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220803002434 | 2022-08-03 | BIENNIAL STATEMENT | 2022-07-01 |
200721000401 | 2020-07-21 | CERTIFICATE OF INCORPORATION | 2020-07-21 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State