Name: | ARTHUR H. ELKIND, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1979 (46 years ago) |
Entity Number: | 584458 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, United States, 10604 |
Principal Address: | 150 TAYMIL RD, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR H. ELKIND, MD | Chief Executive Officer | 150 TAYMIL ROAD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
FAIR, FITZGERALD & HERSHAFT, P.C. | DOS Process Agent | 707 WESTCHESTER AVENUE, SUITE 307, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-24 | 2017-09-07 | Address | 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2003-08-28 | 2011-09-20 | Address | 12 N SEVENTH AVE, MT VERNON, NY, 10550, 2026, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2003-08-28 | Address | 12 N SEVENTH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2003-08-28 | Address | 12 N SEVENTH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2001-08-23 | Address | 12 N 7TH AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200624013 | 2020-06-24 | ASSUMED NAME LLC INITIAL FILING | 2020-06-24 |
170907000549 | 2017-09-07 | CERTIFICATE OF CHANGE | 2017-09-07 |
130918002178 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110920002770 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090824002369 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State