Search icon

MANHATTAN HEMATOLOGY ONCOLOGY ASSOCIATES, P.C.

Company Details

Name: MANHATTAN HEMATOLOGY ONCOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 2377290
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WORMSER KIELY GALEF & JACOBS LLP DOS Process Agent ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEC S GOLDENBERG Chief Executive Officer 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134067155
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-03 2023-07-27 Address 157 EAST 32ND ST, PROF UNIT C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-11-14 2023-07-27 Address ATTN ROBERT F JACOBS, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-12 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-12 2001-11-14 Address C/O ROBERT F. JACOBS, ESQ., 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002601 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
110527002650 2011-05-27 BIENNIAL STATEMENT 2011-05-01
070531002476 2007-05-31 BIENNIAL STATEMENT 2007-05-01
060516000371 2006-05-16 CERTIFICATE OF AMENDMENT 2006-05-16
050503002806 2005-05-03 BIENNIAL STATEMENT 2005-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State