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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 EAST 85TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
DAVID K. SIROTA M.D. | Chief Executive Officer | 35 EAST 85TH ST, NEW YORK, NY, United States, 10028 |
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) |
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