Search icon

SHARON GREENBERG, M.D, P.C.

Company Details

Name: SHARON GREENBERG, M.D, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (36 years ago)
Date of dissolution: 05 Jun 2018
Entity Number: 1254448
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON GREENBERG, MD DOS Process Agent 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHARON GREENBERG Chief Executive Officer 43 CEDAR DRIVE, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112944325
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-14 1996-12-30 Address 43 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-08-13 1994-01-14 Address 43 CEDAR DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-16 1994-01-14 Address 263-11 57 AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-04-16 1994-01-14 Address 263-11 57 AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1988-12-16 1993-08-13 Address 263-11 57TH AVE., LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000855 2018-06-05 CERTIFICATE OF DISSOLUTION 2018-06-05
141212006570 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130116002363 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110311003187 2011-03-11 BIENNIAL STATEMENT 2010-12-01
081231002599 2008-12-31 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State