Entity Number 314424
Status Active
NamePARK AVENUE SURGICAL ASSOCIATES, P.C.
CountyNew York
Date of registration 13 Sep 1971 (53 years ago) 13 Sep 1971
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address 1175 PARK AVENUE, NEW YORK, NY, United States, 10128
Address ZIP code 10128
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
IRA H FRIEDMAN MD
Chief Executive Officer
1175 PARK AVE, NEW YORK, NY, United States, 10128
IRA H. FRIEDMAN
DOS Process Agent
1175 PARK AVENUE, NEW YORK, NY, United States, 10128
1993-06-21
1993-09-23
Address
1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-06-21
1997-09-26
Address
1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-06-21
1993-09-23
Address
1175 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-01-31
1996-06-17
Name
SEELIG FREUND, M.D. AND IRA H. FRIEDMAN, M.D., P.C.
1985-04-08
1992-01-31
Name
FREUND, PAYSON & FRIEDMAN, M.D., P.C.
1984-10-05
1985-04-08
Name
GINZBURG, FREUND, PAYSON & FRIEDMAN, M.D., P.C.
1971-09-13
1993-06-21
Address
1175 PARK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1971-09-13
1984-10-05
Name
GINZBURG, FREUND, JEMERIN, WEINSTEIN, PAYSON & FRIEDMAN, P.C.
130919002026
2013-09-19
BIENNIAL STATEMENT
2013-09-01
110919002623
2011-09-19
BIENNIAL STATEMENT
2011-09-01
090825002266
2009-08-25
BIENNIAL STATEMENT
2009-09-01
070829002984
2007-08-29
BIENNIAL STATEMENT
2007-09-01
051104002017
2005-11-04
BIENNIAL STATEMENT
2005-09-01
20050711032
2005-07-11
ASSUMED NAME CORP INITIAL FILING
2005-07-11
030821002466
2003-08-21
BIENNIAL STATEMENT
2003-09-01
010828002379
2001-08-28
BIENNIAL STATEMENT
2001-09-01
990923002355
1999-09-23
BIENNIAL STATEMENT
1999-09-01
970926002162
1997-09-26
BIENNIAL STATEMENT
1997-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts