Search icon

NEW CENTURY MEDICAL ASSOCIATES, PLLC

Company Details

Name: NEW CENTURY MEDICAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jul 1999 (26 years ago)
Date of dissolution: 01 Sep 2013
Entity Number: 2398876
ZIP code: 11042
County: Dutchess
Place of Formation: New York
Address: MATHEW J LEVY ESQ, 420 LAKEVILLE RD, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE LLC KERN AUGUSTINE CONROY & SCHOPPMANN DOS Process Agent MATHEW J LEVY ESQ, 420 LAKEVILLE RD, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
141816088
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-22 2007-07-16 Address AUGUSTINE CONROY & SCHOPPMANN, 1120 ROUTE 22, BRIDGWATER, NJ, 08807, USA (Type of address: Service of Process)
2001-09-18 2003-09-22 Address ATTN MICHAEL J SCHOPPMANNN, 420 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1999-07-15 2001-09-18 Address ATTN: MICHAEL J. SCHOPPMANN, 420 LAKEVILLE ROAD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830000464 2013-08-30 CERTIFICATE OF MERGER 2013-09-01
070716002609 2007-07-16 BIENNIAL STATEMENT 2007-07-01
030922002170 2003-09-22 BIENNIAL STATEMENT 2003-07-01
010918002099 2001-09-18 BIENNIAL STATEMENT 2001-07-01
990715000433 1999-07-15 ARTICLES OF ORGANIZATION 1999-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State