Search icon

KEITH SEDLACEK, M.D., P.C.

Company Details

Name: KEITH SEDLACEK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1979 (45 years ago)
Entity Number: 597140
ZIP code: 10075
County: New York
Place of Formation: New York
Principal Address: 239 EAST 79TH STREET, SUITE 1C, NEW YORK, NY, United States, 10075
Address: 239 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH SEDLACEK MD Chief Executive Officer 239 EAST 79TH STREET, SUITE 1C, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 EAST 79TH STREET, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2002-01-03 2009-12-08 Address 239 EAST 79TH STREET, SUITE 1C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-01-03 2009-12-08 Address 239 EAST 79TH STREET, SUITE 1C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-01-10 2009-12-08 Address 239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-11 2002-01-03 Address 5 BRISBANE COURT, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
1993-01-11 2002-01-03 Address 239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130002156 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002475 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091208002763 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071218002931 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060123002227 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State