Search icon

SOHO PEDIATRIC GROUP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOHO PEDIATRIC GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971068
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 568 BROADWAY, #205, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE B. KEITH MD Chief Executive Officer 568 BROADWAY, #205, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MARIE B. KEITH MD DOS Process Agent 568 BROADWAY, #205, NEW YORK, NY, United States, 10012

National Provider Identifier

NPI Number:
1508137290

Authorized Person:

Name:
ROBERT SAKEN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
2123343981

Form 5500 Series

Employer Identification Number (EIN):
133251815
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-10 1999-03-04 Address 505 LAGUARDIA PLACE, SUITE 2 EAST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-02-25 1999-03-04 Address 505 LAGUARDIA PL #L-2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-02-25 1999-03-04 Address 505 LAGUARDIA PL #L-2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1985-02-01 1994-02-10 Address 505 LAGUARDIA PLACE, SUITE 2 EAST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030305002596 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010309002119 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990304002516 1999-03-04 BIENNIAL STATEMENT 1999-02-01
940210002472 1994-02-10 BIENNIAL STATEMENT 1994-02-01
930225002897 1993-02-25 BIENNIAL STATEMENT 1993-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State