Search icon

NEIL SOSKEL, D.O., P.C.

Company Details

Name: NEIL SOSKEL, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 1990 (35 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 1467677
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 185 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. NEIL SOSKEL Chief Executive Officer 185 MERRICK ROAD, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
113022136
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-23 2023-01-05 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-08-23 2023-01-05 Address 185 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-03-22 1993-08-23 Address 93 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1993-03-22 1993-08-23 Address 93 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1990-08-10 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230105003214 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
100812002256 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002913 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060803002377 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040901002909 2004-09-01 BIENNIAL STATEMENT 2004-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State