Search icon

ANTOINE C. HAROVAS, M.D., P.C.

Company Details

Name: ANTOINE C. HAROVAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Oct 1972 (53 years ago)
Date of dissolution: 26 Dec 2013
Entity Number: 244976
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1150 PARK AVE, NEW YORK, NY, United States, 10128
Principal Address: 42 MERRIVALE ROAD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTOINE C. HAROVAS, MD Chief Executive Officer 1150 PARK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1150 PARK AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
132729590
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-25 2010-10-19 Address 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1992-10-29 1993-10-25 Address 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-25 Address 42 MERRIVALE RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-25 Address 1150 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1972-10-24 1992-10-29 Address 74E. 90TH ST., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226000285 2013-12-26 CERTIFICATE OF DISSOLUTION 2013-12-26
101019002578 2010-10-19 BIENNIAL STATEMENT 2010-10-01
061002003077 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041201002304 2004-12-01 BIENNIAL STATEMENT 2004-10-01
001109002526 2000-11-09 BIENNIAL STATEMENT 2000-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State