Search icon

DORIS U. TAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DORIS U. TAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1996 (29 years ago)
Date of dissolution: 08 Jan 2018
Entity Number: 2015770
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT ST, 601, NEW YORK, NY, United States, 10013
Principal Address: 128 MOTT ST, #601, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 MOTT ST, 601, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DORIS U TAN Chief Executive Officer 128 MOTT ST, #601, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1356685077

Authorized Person:

Name:
DORIS U TAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2122679041

Form 5500 Series

Employer Identification Number (EIN):
133880293
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-17 2004-05-03 Address 198 CANAL ST., #401B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-04-17 2004-05-03 Address 198 CANAL ST., #401B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-04-02 2004-05-03 Address 198 CANAL ST., #401B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180108000091 2018-01-08 CERTIFICATE OF DISSOLUTION 2018-01-08
140731002040 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120516002025 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100416003224 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002040 2008-04-09 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State