Search icon

WALTER P. UNGER, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DR. ROBIN H UNGER Chief Executive Officer 710 PARK AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
WALTER P. UNGER, M.D. Agent 157 EAST 57TH ST., SUITE 4A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
DR. WALTER P UNGER DOS Process Agent 710 PARK AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
222410821
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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