Search icon

ROBERT FULOP, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT FULOP, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1997 (29 years ago)
Date of dissolution: 10 May 2022
Entity Number: 2101407
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 476 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FULOP Chief Executive Officer 3 SHAWNEE ROAD, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 KLONDIKE AVENUE, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1174709190

Authorized Person:

Name:
DR. ROBERT FULOP
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133935659
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-02 2022-10-02 Address 476 KLONDIKE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-01-02 2022-10-02 Address 3 SHAWNEE ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2001-01-17 2007-01-02 Address 3 SHAWNEE ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)
2001-01-17 2007-01-02 Address 3 SHAWNEE ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
1999-01-26 2001-01-17 Address 3 SHAWNEE RD, SHORT HILLS, NJ, 07078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221002000231 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
210120060002 2021-01-20 BIENNIAL STATEMENT 2021-01-01
150204006047 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130122006119 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110121002433 2011-01-21 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State