Search icon

SIMIN H. SYED, P.C.

Company Details

Name: SIMIN H. SYED, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Jul 1993 (32 years ago)
Date of dissolution: 03 Jul 2017
Entity Number: 1742192
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 SIXTH AVENUE / SUITE 1608, NEW YORK, NY, United States, 10001

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
SIMIN H. SYED, P.C. PROFIT SHARING PLAN 2010 133725666 2011-05-09 SIMIN H. SYED, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-24
Business code 541110
Sponsor’s telephone number 2125946657
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1608, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133725666
Plan administrator’s name SIMIN H. SYED, P.C.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1608, NEW YORK, NY, 10001
Administrator’s telephone number 2125946657

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing SHERYL GUSS
SIMIN H. SYED, P.C. PROFIT SHARING PLAN 2009 133725666 2010-08-19 SIMIN H. SYED, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-24
Business code 541110
Sponsor’s telephone number 2125946657
Plan sponsor’s address 875 SIXTH AVENUE, SUITE 1608, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133725666
Plan administrator’s name SIMIN H. SYED, P.C.
Plan administrator’s address 875 SIXTH AVENUE, SUITE 1608, NEW YORK, NY, 10001
Administrator’s telephone number 2125946657

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing SIMIN H. SYED
Role Employer/plan sponsor
Date 2010-08-19
Name of individual signing SIMIN H. SYED

DOS Process Agent

Name Role Address
SIMIN H SYED DOS Process Agent 875 SIXTH AVENUE / SUITE 1608, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SIMIN H SYED Chief Executive Officer 875 SIXTH AVENUE / SUITE 1608, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-07-31 2011-07-21 Address 875 6TH AVE, STE 1608, NEW YORK, NY, 10001, 3507, USA (Type of address: Chief Executive Officer)
1997-07-31 2011-07-21 Address 875 6TH AVE, STE 1608, NEW YORK, NY, 10001, 3507, USA (Type of address: Principal Executive Office)
1997-07-31 2011-07-21 Address 875 6TH AVE, STE 1608, NEW YORK, NY, 10001, 3507, USA (Type of address: Service of Process)
1996-01-24 1997-07-31 Address 201 ROCKEN RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-01-24 1997-07-31 Address 875 SIXTH AVE, #1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-16 1997-07-31 Address 875 SIXTH AVE. SUITE 1101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703000171 2017-07-03 CERTIFICATE OF DISSOLUTION 2017-07-03
160628006325 2016-06-28 BIENNIAL STATEMENT 2015-07-01
110721002255 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090714002078 2009-07-14 BIENNIAL STATEMENT 2009-07-01
050831002003 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030730002378 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010702002093 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990812002225 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970731002081 1997-07-31 BIENNIAL STATEMENT 1997-07-01
960124002189 1996-01-24 BIENNIAL STATEMENT 1995-07-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State