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 (33 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

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

Form 5500 Series

Employer Identification Number (EIN):
133662815
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State