Search icon

ARNOLD D. YAGODA, M.D., P.C.

Company Details

Name: ARNOLD D. YAGODA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 1981 (44 years ago)
Entity Number: 733457
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 67 EAST 78TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD D YAGUDA MD Chief Executive Officer 67 EAST 78TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 EAST 78TH ST, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133087610
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-10 2011-11-18 Address 67 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2009-11-10 2011-11-18 Address 67 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-11-10 2011-11-18 Address 67 EAST 78TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
1993-11-16 2009-11-10 Address 67 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-11-12 2009-11-10 Address 67 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131129002021 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111118002597 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091110002111 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071114002475 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060111002450 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State