Search icon

ELLIOT W. JACOBS, M.D., P.C.

Company Details

Name: ELLIOT W. JACOBS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (45 years ago)
Entity Number: 664068
ZIP code: 33418
County: New York
Place of Formation: New York
Address: 6491 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT W. JACOBS, M.D. Chief Executive Officer 6491 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, United States, 33418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6491 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, United States, 33418

Form 5500 Series

Employer Identification Number (EIN):
133053333
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 815 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 6491 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 815 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 6491 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101035911 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231113002399 2023-11-13 BIENNIAL STATEMENT 2022-11-01
201102061541 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006101 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161110006389 2016-11-10 BIENNIAL STATEMENT 2016-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State