Search icon

GEORGE PIANKA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE PIANKA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 1990 (35 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 1443765
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 159 E 74TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE PIANKA MD Chief Executive Officer 159 E 74TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 E 74TH ST, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133571104
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-09 2002-04-25 Address 159 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1992-11-06 1996-05-09 Address 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-06 1996-05-09 Address 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-11-06 1996-05-09 Address 159 E. 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1990-05-02 1992-11-06 Address 159 E. 74TH STREET, ATT: GEORGE PIANKA, MD, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218000842 2012-12-18 CERTIFICATE OF DISSOLUTION 2012-12-18
060512003089 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040519002916 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020425002721 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000510002258 2000-05-10 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State