Search icon

ALLEN DAVIDOFF, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN DAVIDOFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 1972 (53 years ago)
Date of dissolution: 06 Apr 2012
Entity Number: 241469
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 2 OVERLOOK RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OVERLOOK RD, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
ALLEN DAVIDOFF MD Chief Executive Officer 2 OVERLOOK RD, WHITE PLAINS, NY, United States, 10605

National Provider Identifier

NPI Number:
1144492992

Authorized Person:

Name:
MS. JENNIFER SIMMONDS
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
132724613
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-16 2002-08-19 Address 2 OVERLOOK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1993-06-16 2002-08-19 Address 2 OVERLOOK ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1989-09-29 2002-02-14 Name RICHARD S. WEISS, M.D. AND ALLEN DAVIDOFF, M.D., P.C.
1972-09-01 1989-09-29 Name RICHARD S. WEISS, M.D., P.C.
1972-09-01 2002-08-19 Address 2 OVERLOOK RD., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141010074 2014-10-10 ASSUMED NAME CORP INITIAL FILING 2014-10-10
120406000494 2012-04-06 CERTIFICATE OF DISSOLUTION 2012-04-06
100914002185 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080825003319 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060919002777 2006-09-19 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State