Search icon

RONALD S. ARONSON, M.D., P.C.

Company Details

Name: RONALD S. ARONSON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Jan 1993 (32 years ago)
Date of dissolution: 10 Jun 2009
Entity Number: 1698281
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801
Address: 110 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD S ARONSON MD Chief Executive Officer 110 LOCKWOOD AVE, RM 402, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133694203
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-10-16 2001-01-11 Address 33 STUYVESANT AVE, LARCHMONT, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-02-03 1995-10-16 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-01-28 1995-10-16 Address NO. 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610000026 2009-06-10 CERTIFICATE OF DISSOLUTION 2009-06-10
061227002893 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050209002297 2005-02-09 BIENNIAL STATEMENT 2005-01-01
021230002318 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010111002502 2001-01-11 BIENNIAL STATEMENT 2001-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State