Search icon

RUSSELL L. BERDOFF, M.D., P.C.

Company Details

Name: RUSSELL L. BERDOFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Feb 1998 (27 years ago)
Date of dissolution: 12 May 2020
Entity Number: 2223997
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN RUSSELL L BERDOFF MD, 67 IRVING PL, NEW YORK, NY, United States, 10003
Principal Address: 67 IRVING PL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL L BERDOFF MD Chief Executive Officer 67 IRVING PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN RUSSELL L BERDOFF MD, 67 IRVING PL, NEW YORK, NY, United States, 10003

National Provider Identifier

NPI Number:
1528316569

Authorized Person:

Name:
RUSSELL L. BERDOFF
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2126747138

Form 5500 Series

Employer Identification Number (EIN):
133990165
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-25 2006-01-03 Name BERDOFF & REIMERS CARDIOLOGY, P.C.
1998-02-02 2004-03-25 Name RUSSELL L. BERDOFF, M.D., P.C.
1998-02-02 2004-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1998-02-02 2000-03-07 Address 67 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512000666 2020-05-12 CERTIFICATE OF DISSOLUTION 2020-05-12
140422002109 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120531003198 2012-05-31 BIENNIAL STATEMENT 2012-02-01
100325002522 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080219002974 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State