Search icon

EZRIEL DIAMOND, M.D., P.C.

Company Details

Name: EZRIEL DIAMOND, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 23 May 2013
Entity Number: 1726369
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EZRIEL DIAMOND, M.D. Chief Executive Officer 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113159667
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1995-09-11 2001-05-11 Address 7 HOLLOY LANE, LAWRENCE, NY, 11559, 1317, USA (Type of address: Chief Executive Officer)
1993-05-13 1995-09-11 Address 688 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130523000114 2013-05-23 CERTIFICATE OF DISSOLUTION 2013-05-23
110518002298 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090507003020 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070529002769 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050707002515 2005-07-07 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State