Search icon

D.K. HELD, M.D., P.C.

Company Details

Name: D.K. HELD, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Nov 1996 (29 years ago)
Date of dissolution: 30 Jan 2014
Entity Number: 2083212
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
DOUGLAS K HELD MD Chief Executive Officer 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1194035584

Authorized Person:

Name:
MRS. KATHY SCHMITT
Role:
SURGICAL COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5164886249

History

Start date End date Type Value
2008-11-03 2010-12-07 Address 1320 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-11-03 2010-12-07 Address 1320 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-11-30 2008-11-03 Address 1300 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1998-11-30 2008-11-03 Address 1300 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140130000820 2014-01-30 CERTIFICATE OF DISSOLUTION 2014-01-30
101207002101 2010-12-07 BIENNIAL STATEMENT 2010-11-01
100913000313 2010-09-13 CERTIFICATE OF AMENDMENT 2010-09-13
081103002358 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002767 2006-10-27 BIENNIAL STATEMENT 2006-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State