Search icon

FOUAD A. SATTAR, M.D., P.C.

Company Details

Name: FOUAD A. SATTAR, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Sep 1986 (39 years ago)
Date of dissolution: 25 Apr 2024
Entity Number: 1109976
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 700 MCCLELLAN ST, SCHENECTADY, NY, United States, 12304
Principal Address: MEDICAL ARTS BUILDING, 700 MCCLELLAN STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR FOUAD A SATTAR DOS Process Agent 700 MCCLELLAN ST, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
DR FOUAD A SATTAR Chief Executive Officer MEDICAL ARTS BUILDING, 700 MCCLELLAN STREET, SCHENECTADY, NY, United States, 12304

Form 5500 Series

Employer Identification Number (EIN):
141684648
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-08 2024-04-29 Address 700 MCCLELLAN ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-07-21 2024-04-29 Address MEDICAL ARTS BUILDING, 700 MCCLELLAN STREET, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1986-09-08 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-08 1998-09-08 Address PHYSICIAN, P.C., 700 MCCLELLAN ST., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429001373 2024-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-25
181005006583 2018-10-05 BIENNIAL STATEMENT 2018-09-01
140918006063 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120912006462 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101013002247 2010-10-13 BIENNIAL STATEMENT 2010-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State