Search icon

M. FATEH & K. SULTAN M.D.S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M. FATEH & K. SULTAN M.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 12 Dec 2022
Entity Number: 2146028
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1016 5TH AVENUE, 1D, NEW YORK, NY, United States, 10028
Principal Address: 1016 5TH AVE, 1D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M. FATEH & K. SULTAN M.D.S, P.C. DOS Process Agent 1016 5TH AVENUE, 1D, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
MALJID FATEH MD Chief Executive Officer 1016 5TH AVE, 1D, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133953648
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-16 2023-05-09 Address 1016 5TH AVENUE, 1D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-05-27 2023-05-09 Address 1016 5TH AVE, 1D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-05-27 2019-05-16 Address 1045 PARK ST, STE M, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2003-04-30 2011-05-27 Address 1045 PARK ST / SUITE M, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1999-08-06 2011-05-27 Address 1016 5TH AVE, 1D, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230509004082 2022-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-12
210506062675 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061182 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190516060025 2019-05-16 BIENNIAL STATEMENT 2019-05-01
150611006079 2015-06-11 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State