Search icon

MARK S. GORDON, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK S. GORDON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Nov 1990 (35 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 1491607
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 2 LONGVIEW AVENUE / SUITE 302, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S GORDON, MD DOS Process Agent 2 LONGVIEW AVENUE / SUITE 302, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MARK S GORDON, MD Chief Executive Officer 2 LONGVIEW AVENUE / SUITE 302, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
133597338
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-23 2010-11-22 Address 2 LONGVIEW AVENUE, SUITE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-12-23 2010-11-22 Address 2 LONGVIEW AVE, SUITE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2004-12-23 2010-11-22 Address 2 LONGVIEW AVE, SUITE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-11-17 2004-12-23 Address 311 NORTH ST, STE 308, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1992-12-10 2004-12-23 Address 311 NORTH ST, SUITE 308, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150817000113 2015-08-17 CERTIFICATE OF DISSOLUTION 2015-08-17
121119006315 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101122002458 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081114002458 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061206002107 2006-12-06 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State