Search icon

JANE TAYLOR M.D., P.C.

Company Details

Name: JANE TAYLOR M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1992 (32 years ago)
Date of dissolution: 13 Jan 2020
Entity Number: 1679804
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

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
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2019 133752897 2020-06-12 JANE TAYLOR, M.D. P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 161 WEST 15TH STREET, APT. 2G, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2018 133752897 2019-07-23 JANE TAYLOR, M.D. P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 161 WEST 15TH STREET, APT. 2G, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing PATRICIA J. LAVALLEE
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing PATRICIA J. LAVALLEE
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2017 133752897 2018-10-12 JANE TAYLOR, M.D. P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 161 WEST 15TH STREET, APT. 2G, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing STEVEN BOND
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing STEVEN BOND
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2016 133752897 2017-10-16 JANE TAYLOR, M.D. P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 706, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing STEVEN BOND
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing STEVEN BOND
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2015 133752897 2016-10-14 JANE TAYLOR, M.D. P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 706, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2014 133752897 2015-10-13 JANE TAYLOR, M.D. P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 706, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2013 133752897 2014-09-15 JANE TAYLOR, M.D. P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 706, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-09-15
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2014-09-15
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2012 133752897 2013-10-06 JANE TAYLOR, M.D. P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 57 WEST 57TH STREET, SUITE 706, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-06
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2013-10-06
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2011 133752897 2012-10-22 JANE TAYLOR, M.D. P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 510, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133752897
Plan administrator’s name JANE TAYLOR, M.D. P.C.
Plan administrator’s address 200 WEST 57TH STREET, SUITE 510, NEW YORK, NY, 10019
Administrator’s telephone number 2125811865

Signature of

Role Plan administrator
Date 2012-10-22
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2012-10-22
Name of individual signing JANE TAYLOR
JANE TAYLOR, M.D. P.C. 401 (K) PROFIT SHARING PLAN 2010 133752897 2011-10-17 JANE TAYLOR, M.D. P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 2125811865
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 510, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133752897
Plan administrator’s name JANE TAYLOR, M.D. P.C.
Plan administrator’s address 200 WEST 57TH STREET, SUITE 510, NEW YORK, NY, 10019
Administrator’s telephone number 2125811865

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing JANE TAYLOR
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing JANE TAYLOR

DOS Process Agent

Name Role Address
JANE TAYLOR, M.D. DOS Process Agent 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
200113001030 2020-01-13 CERTIFICATE OF DISSOLUTION 2020-01-13
921112000248 1992-11-12 CERTIFICATE OF INCORPORATION 1992-11-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State