Search icon

PETER WISCH, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER WISCH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 May 1988 (37 years ago)
Date of dissolution: 05 Sep 2018
Entity Number: 1263197
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 55 EAST 87 ST., 1E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WISCH Chief Executive Officer 55 EAST 87TH ST, 1E, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
PETER WISCH, M.D., P.C. DOS Process Agent 55 EAST 87 ST., 1E, NEW YORK, NY, United States, 10128

National Provider Identifier

NPI Number:
1629197223

Authorized Person:

Name:
MISS PATRICIA AGUIRRE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133464980
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-16 2014-05-15 Address 55 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-05-16 Address 55 EAST 87 ST., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-18 2014-05-15 Address 55 EAST 87 ST., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-11-18 2014-05-15 Address 55 EAST 87 ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1988-05-20 1992-11-18 Address 12 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905000491 2018-09-05 CERTIFICATE OF DISSOLUTION 2018-09-05
160510006348 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006355 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120627002398 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100525003172 2010-05-25 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State