Search icon

MICHAEL FLEISHER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL FLEISHER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1981 (44 years ago)
Entity Number: 704695
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 65 WEST 55TH ST, #4-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L. FLEISHER, M.D. Chief Executive Officer 65 WEST 55TH ST, #4-B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WEST 55TH ST, #4-B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-10-15 2007-06-21 Address 300 CENTRAL PARK WEST, APARTMENT 21-G, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-10-15 2007-06-21 Address 300 CENTRAL PARK WEST, APARTMENT 21-G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-10-15 2007-06-21 Address 300 CENTRAL PARK WEST, APARTMENT 21-G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-05-28 1993-10-15 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-05-28 1993-10-15 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002181 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110708002041 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090618002570 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070621002072 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050803002632 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State