Search icon

ROBERT FELDMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT FELDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Feb 1990 (35 years ago)
Date of dissolution: 22 Jun 2022
Entity Number: 1423680
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1401 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR ROBERT FELDMAN DOS Process Agent 1401 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
DR. ROBERT FELDMAN Chief Executive Officer 1401 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1528573334

Authorized Person:

Name:
ROBERT M FELDMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2080A0000X - Pediatric Adolescent Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187563746

Form 5500 Series

Employer Identification Number (EIN):
112994833
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-02 2022-06-22 Address 1401 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1990-02-16 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-16 2022-06-22 Address 1401 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622002964 2022-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-22
140422002158 2014-04-22 BIENNIAL STATEMENT 2014-02-01
100513002591 2010-05-13 BIENNIAL STATEMENT 2010-02-01
060530002734 2006-05-30 BIENNIAL STATEMENT 2006-02-01
020320002615 2002-03-20 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State