Search icon

THE NEW YORK AESTHETIC CONSULTANTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: THE NEW YORK AESTHETIC CONSULTANTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 08 Feb 2016
Entity Number: 2231994
ZIP code: 10021
County: Blank
Place of Formation: New York
Address: 260 E 66TH ST, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 260 E 66TH ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1093899791

Authorized Person:

Name:
RONALD M SHELTON
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
No

Contacts:

Fax:
2128323990

Form 5500 Series

Employer Identification Number (EIN):
113422704
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-03 2003-01-08 Address 260 EAST 66TH STREET, NEW YORK, NY, 11021, USA (Type of address: Service of Process)
2000-04-12 2006-02-10 Name THE NEW YORK AESTHETIC CENTER, LLP
1998-02-24 2000-04-12 Name DERMATOLOGY, LASER AND PLASTIC SURGERY, LLP
1998-02-24 2001-07-03 Address 875 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160208000144 2016-02-08 NOTICE OF WITHDRAWAL 2016-02-08
130107002214 2013-01-07 FIVE YEAR STATEMENT 2013-02-01
080114002265 2008-01-14 FIVE YEAR STATEMENT 2008-02-01
060210000202 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10
030108002179 2003-01-08 FIVE YEAR STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2011-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2010-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State