Search icon

PARK AVENUE GASTROENTEROLOGY, P.C.

Company Details

Name: PARK AVENUE GASTROENTEROLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (32 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 1667615
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 35 EAST 35 STR., SUITE 200, NEW YORK, NY, United States, 10016
Principal Address: 35 EAST 35TH STREET, SUITE 200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P.A.G. PENSION PLAN 2015 133662815 2017-01-09 PARK AVENUE GASTROENTEROLOGY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-01-09
Name of individual signing MICHAEL L KLEIN
Role Employer/plan sponsor
Date 2017-01-09
Name of individual signing MICHAEL L KLEIN
P.A.G. PENSION PLAN 2014 133662815 2016-08-04 PARK AVENUE GASTROENTEROLOGY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing MICHAEL KLEIN
Role Employer/plan sponsor
Date 2016-08-04
Name of individual signing MICHAEL KLEIN
P.A.G. PENSION PLAN 2013 133662815 2015-02-19 PARK AVENUE GASTROENTEROLOGY, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-02-19
Name of individual signing MICHAEL L KLEIN, MD
Role Employer/plan sponsor
Date 2015-02-19
Name of individual signing MICHAEL L KLEIN, MD
P.A.G. PENSION PLAN 2012 133662815 2013-12-11 PARK AVENUE GASTROENTEROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-12-11
Name of individual signing MICHAEL KLEIN
Role Employer/plan sponsor
Date 2013-12-11
Name of individual signing MICHAEL KLEIN
P.A.G. PENSION PLAN 2011 133662815 2013-01-09 PARK AVENUE GASTROENTEROLOGY, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133662815
Plan administrator’s name PARK AVENUE GASTROENTEROLOGY, P.C.
Plan administrator’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016
Administrator’s telephone number 2126893500

Signature of

Role Plan administrator
Date 2013-01-09
Name of individual signing MICHAEL KLEIN
Role Employer/plan sponsor
Date 2013-01-09
Name of individual signing MICHAEL KLEIN
P.A.G. PENSION PLAN 2011 133662815 2013-01-09 PARK AVENUE GASTROENTEROLOGY, P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133662815
Plan administrator’s name PARK AVENUE GASTROENTEROLOGY, P.C.
Plan administrator’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016
Administrator’s telephone number 2126893500

Signature of

Role Plan administrator
Date 2013-01-09
Name of individual signing MICHAEL KLEIN
Role Employer/plan sponsor
Date 2013-01-09
Name of individual signing MICHAEL KLEIN
P.A.G. PENSION PLAN 2010 133662815 2012-01-05 PARK AVENUE GASTROENTEROLOGY, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133662815
Plan administrator’s name PARK AVENUE GASTROENTEROLOGY, P.C.
Plan administrator’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016
Administrator’s telephone number 2126893500

Signature of

Role Plan administrator
Date 2012-01-05
Name of individual signing MICHAEL L KLEIN, MD
Role Employer/plan sponsor
Date 2012-01-05
Name of individual signing MICHAEL L KLEIN, MD
P.A.G. PENSION PLAN 2009 133662815 2011-02-15 PARK AVENUE GASTROENTEROLOGY, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 621111
Sponsor’s telephone number 2126893500
Plan sponsor’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133662815
Plan administrator’s name PARK AVENUE GASTROENTEROLOGY, P.C.
Plan administrator’s address 35 EAST 35TH STREET, SUITE # 200, NEW YORK, NY, 10016
Administrator’s telephone number 2126893500

Signature of

Role Plan administrator
Date 2011-02-15
Name of individual signing MICHAEL L KLEIN, MD
Role Employer/plan sponsor
Date 2011-02-15
Name of individual signing MICHAEL L KLEIN, MD

DOS Process Agent

Name Role Address
PARK AVENUE GASTROENTEROLOGY, P.C. DOS Process Agent 35 EAST 35 STR., SUITE 200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DR. MICHAEL L. KLEIN Chief Executive Officer 35 EAST 35TH STREET, SUITE 200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-09-02 2018-09-12 Address 14TH & 1ST AVE., SUITE 200, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-09-02 2016-09-02 Address 35 EAST 35TH ST, SUITE 200, NEW YORK, NY, 10016, 3823, USA (Type of address: Service of Process)
1998-09-08 2014-09-02 Address 35 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-09-22 1998-09-08 Address 35 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000701 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
180912006513 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160902006847 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140902006877 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006383 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100913002778 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002221 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060828002436 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041008002018 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020828002352 2002-08-28 BIENNIAL STATEMENT 2002-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State