Search icon

URI SHABTO M.D., P.C.

Company Details

Name: URI SHABTO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Feb 1994 (31 years ago)
Date of dissolution: 01 Oct 2018
Entity Number: 1797138
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 310 E. 14TH ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URI R. SHABTO MD DOS Process Agent 310 E. 14TH ST., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
URI R SHABTO Chief Executive Officer 310 E. 14TH ST., NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1376654384

Authorized Person:

Name:
DR. URI RONALD SHABTO
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2123535754

Form 5500 Series

Employer Identification Number (EIN):
113198425
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-29 2002-02-01 Address 310 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1996-02-29 2002-02-01 Address 310 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1996-02-29 2002-02-01 Address 310 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1994-02-18 1996-02-29 Address 310 EAST 14TH STREET, SUITE 419, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181001000254 2018-10-01 CERTIFICATE OF DISSOLUTION 2018-10-01
140331002357 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120323002778 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100302002133 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080204002892 2008-02-04 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State