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