Search icon

MARINE PARK PEDIATRICS, P.C.

Company Details

Name: MARINE PARK PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jul 2000 (25 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 2527468
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3123 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J POWERS MD Chief Executive Officer 3123 QUENTIN RD, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3123 QUENTIN RD, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113557268
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-26 2023-11-27 Address 3123 QUENTIN RD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Chief Executive Officer)
2002-06-26 2023-11-27 Address 3123 QUENTIN RD, BROOKLYN, NY, 11234, 4234, USA (Type of address: Service of Process)
2000-07-03 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-03 2002-06-26 Address 3123 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001487 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
100728003054 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080723003083 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060616002019 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040802002156 2004-08-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State