Search icon

JACOB HEYMAN MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOB HEYMAN MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Jan 1992 (34 years ago)
Date of dissolution: 26 Aug 2022
Entity Number: 1600922
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACOB HEYMAN Chief Executive Officer 109 EAST 38TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1235406596

Authorized Person:

Name:
JACOB H HEYMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2126843515

Form 5500 Series

Employer Identification Number (EIN):
133642077
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-26 2022-08-26 Address 109 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-26 2022-08-26 Address 109 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-28 2012-03-26 Address 85 PROSPECT TERR, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
1993-02-05 2012-03-26 Address 85 PROSPECT TERR., TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
1993-02-05 2012-03-26 Address 109 E. 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220826001991 2022-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-26
140424002316 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120326002408 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100111002239 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002987 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State