Search icon

D. K. SIROTA, M.D., P.C.

Company Details

Name: D. K. SIROTA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (43 years ago)
Entity Number: 725606
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 35 EAST 85TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 EAST 85TH ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
DAVID K. SIROTA M.D. Chief Executive Officer 35 EAST 85TH ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1993-11-04 2009-11-24 Address 1175 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-11-04 2009-11-24 Address 1175 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1992-11-09 2009-11-24 Address 1175 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-11-04 Address 1175 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1981-10-01 1993-11-04 Address 1175 PARK AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091124002008 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071002002500 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051130002691 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030925002435 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011010002126 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991118002499 1999-11-18 BIENNIAL STATEMENT 1999-10-01
971113002027 1997-11-13 BIENNIAL STATEMENT 1997-10-01
931104003194 1993-11-04 BIENNIAL STATEMENT 1996-10-01
921109002469 1992-11-09 BIENNIAL STATEMENT 1992-10-01
A802031-5 1981-10-01 CERTIFICATE OF INCORPORATION 1981-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State