Search icon

JAY B. ROHRLICH M.D. P.C.

Company Details

Name: JAY B. ROHRLICH M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1984 (40 years ago)
Entity Number: 961533
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 E 58TH ST, STE 703, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAY B ROHRLICH, MD Chief Executive Officer 133 E 58TH ST, STE 703, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JAY B ROHRLICH, MD DOS Process Agent 133 E 58TH ST, STE 703, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-12-04 2006-11-30 Address 114 E 32ND ST / SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-04 2006-11-30 Address 114 E 32ND ST / SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-12-04 2006-11-30 Address 114 E 32ND ST / SUITE 1104, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-11-21 2002-12-04 Address 80 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2000-11-21 2002-12-04 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-11-21 2002-12-04 Address 80 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-01-13 2000-11-21 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-01-13 2000-11-21 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1993-01-22 1997-01-13 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-01-13 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161206007180 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141216006770 2014-12-16 BIENNIAL STATEMENT 2014-12-01
101213002008 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081118002827 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061130002162 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050110002530 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021204002051 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001121002348 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981210002165 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970113002104 1997-01-13 BIENNIAL STATEMENT 1996-12-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State