Name: | WALTER P. UNGER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1981 (43 years ago) |
Entity Number: | 691354 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 710 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. ROBIN H UNGER | Chief Executive Officer | 710 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
WALTER P. UNGER, M.D. | Agent | 157 EAST 57TH ST., SUITE 4A, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
DR. WALTER P UNGER | DOS Process Agent | 710 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2010-02-03 | Address | 620 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2008-01-24 | 2010-02-03 | Address | 620 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-01-24 | 2010-02-03 | Address | 620 PARK AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1994-02-23 | 2008-01-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-02-23 | 2008-01-24 | Address | 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002065 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120620002038 | 2012-06-20 | BIENNIAL STATEMENT | 2011-12-01 |
100203002188 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
080124003102 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
031208002222 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State