Search icon

JANICE K. MARKS, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANICE K. MARKS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Apr 1995 (30 years ago)
Date of dissolution: 29 Jul 2021
Entity Number: 1915164
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JANICE K MARKS, MD Chief Executive Officer 215 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133826214
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-11 2021-07-29 Address 215 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-05-11 2021-07-29 Address 215 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-04-10 2011-05-11 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2009-04-10 2011-05-11 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-04-10 2011-05-11 Address 215 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210729002648 2021-07-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-29
130501002328 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110511002014 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090410003079 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070416002257 2007-04-16 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State