Search icon

ORTHOPAEDIC ASSOCIATES OF NEW YORK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPAEDIC ASSOCIATES OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 13 Mar 2017
Entity Number: 1793834
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVEED D. FRAZIER Chief Executive Officer 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133743595
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1996-04-02 2002-02-08 Address 343 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-04-02 2002-02-08 Address 343 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-02-08 2002-02-08 Address 343-345 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170313000445 2017-03-13 CERTIFICATE OF DISSOLUTION 2017-03-13
140527002138 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120501002797 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100409002824 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080307003069 2008-03-07 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State