Search icon

ALLERGY & IMMUNOLOGY ON MADISON P.C.

Company Details

Name: ALLERGY & IMMUNOLOGY ON MADISON P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 May 2000 (25 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 2507488
ZIP code: 33160
County: New York
Place of Formation: New Jersey
Principal Address: 161 MADISON AVE, #3A, NEW YORK, NY, United States, 10016
Address: 17901 collins ave, apt 401st, NORTH MIAMI BEACH, FL, United States, 33160

DOS Process Agent

Name Role Address
c/o evelyn tolston DOS Process Agent 17901 collins ave, apt 401st, NORTH MIAMI BEACH, FL, United States, 33160

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
EVELYN TASTON MD Chief Executive Officer 100 WINSTON DR, #10A SOUTH, CLIFFSIDE PARK, NJ, United States, 07010

Form 5500 Series

Employer Identification Number (EIN):
223716775
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-25 2025-01-07 Address 100 WINSTON DR, #10A SOUTH, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
2004-05-25 2025-01-07 Address 161 MADISON AVE., 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-04-25 2004-05-25 Address 14 MAPLE HILL DR, WOODCLIFF LAKE, NY, 07677, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-05-25 Address 161 MADISON AVE #3A, NEW YORK, NY, 10061, USA (Type of address: Principal Executive Office)
2000-05-08 2004-05-25 Address 161 MADISON AVE., 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002603 2024-12-24 SURRENDER OF AUTHORITY 2024-12-24
100607003090 2010-06-07 BIENNIAL STATEMENT 2010-05-01
040525002639 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020425002351 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000508000409 2000-05-08 APPLICATION OF AUTHORITY 2000-05-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State