Search icon

RAYMOND T. JONES, M.D., P.C.

Company Details

Name: RAYMOND T. JONES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 28 Mar 1996 (29 years ago)
Date of dissolution: 07 Jun 2021
Entity Number: 2014550
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 205-07 HILLSIDE AVE, STE 4, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND T. JONES, MD Chief Executive Officer 205-07 HILLSIDE AVE, STE 4, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205-07 HILLSIDE AVE, STE 4, HOLLIS, NY, United States, 11423

Form 5500 Series

Employer Identification Number (EIN):
113316236
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-22 2014-05-06 Address 205-07 HILLSIDE AVE, SUITE 4, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2004-03-22 2014-05-06 Address 205-07 HILLSIDE AVE, SUITE 4, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2002-02-27 2006-03-27 Address 70 CAPTAINS RD, N WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2000-04-20 2004-03-22 Address 205-07 HILLSIDE AVE, STE 10, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2000-04-20 2004-03-22 Address 205-07 HILLSIDE AVE, STE 10, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210607000256 2021-06-07 CERTIFICATE OF DISSOLUTION 2021-06-07
140506002342 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120425002460 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100406002998 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080415002772 2008-04-15 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2013-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
348000.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State