Search icon

KENNETH J. WOLF, M.D., P.C.

Company Details

Name: KENNETH J. WOLF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1981 (44 years ago)
Entity Number: 697966
ZIP code: 07631
County: Bronx
Place of Formation: New York
Address: 34 LEXINGTON COURT, SUITE 235, ENGLEWOOD, NY, United States, 07631
Principal Address: 1776 EASTCHESTER ROAD, SUITE 235, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH J WOLF MD DOS Process Agent 34 LEXINGTON COURT, SUITE 235, ENGLEWOOD, NY, United States, 07631

Chief Executive Officer

Name Role Address
KENNETH J WOLF MD Chief Executive Officer 1776 EASTCHESTER ROAD, SUITE 235, BRONX, NY, United States, 10461

Form 5500 Series

Employer Identification Number (EIN):
133079891
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-19 2021-05-04 Address 1776 EASTCHESTER ROAD, SUITE 235, BRONX, NY, 10461, USA (Type of address: Service of Process)
1992-11-24 2017-05-19 Address 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1992-11-24 2017-05-19 Address 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1992-11-24 2017-05-19 Address 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1981-05-06 1992-11-24 Address 1180 MORRIS PARK AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061688 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501060189 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170519006231 2017-05-19 BIENNIAL STATEMENT 2017-05-01
130508007009 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110519002871 2011-05-19 BIENNIAL STATEMENT 2011-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State