Search icon

PHILLIP CASSON, M. D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIP CASSON, M. D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 May 1970 (55 years ago)
Date of dissolution: 10 Apr 2007
Entity Number: 231544
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 18 SHORE DR, PORT CHESTER, NY, United States, 10573
Principal Address: 18 SHORE DRIVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP CASSON, MD Chief Executive Officer 18 SHORE DRIVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
PHILLIP CASSON, MD DOS Process Agent 18 SHORE DR, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132659746
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-10 2002-05-29 Address 800 A FIFTH AVE, STE 203, NEW YORK, NY, 10021, 7215, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-05-10 Address 800 A FIFTH AVENUE, SUITE 203, NEW YORK, NY, 10021, 7215, USA (Type of address: Chief Executive Officer)
1992-12-16 2002-05-29 Address 800 A FIFTH AVENUE, SUITE 203, NEW YORK, NY, 10021, 7215, USA (Type of address: Principal Executive Office)
1992-12-16 2002-05-29 Address 800 A FIFTH AVENUE, SUITE 203, NEW YORK, NY, 10021, 7215, USA (Type of address: Service of Process)
1970-05-21 1992-12-16 Address 560 FIRST AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070410000044 2007-04-10 CERTIFICATE OF DISSOLUTION 2007-04-10
020529002678 2002-05-29 BIENNIAL STATEMENT 2002-05-01
000510002334 2000-05-10 BIENNIAL STATEMENT 2000-05-01
C282629-2 1999-12-21 ASSUMED NAME CORP INITIAL FILING 1999-12-21
980504002364 1998-05-04 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State