Search icon

WESTSIDE PULMONARY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTSIDE PULMONARY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Aug 2000 (25 years ago)
Date of dissolution: 03 Jan 2018
Entity Number: 2539101
ZIP code: 10171
County: New York
Place of Formation: New York
Address: ATTN: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171
Principal Address: 374 W 125TH ST, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WESTSIDE PULMONARY PC C/O BECKER GLYNN MELAMED & MUFFLY LLP DOS Process Agent ATTN: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171

Chief Executive Officer

Name Role Address
JOSEPH GHASSIBI MD Chief Executive Officer 374 W 125TH ST, NEW YORK, NY, United States, 10027

National Provider Identifier

NPI Number:
1023230323

Authorized Person:

Name:
DR. JOSEPH GHASSIBI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207RS0012X - Sleep Medicine (Internal Medicine) Physician
Is Primary:
No
Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
2126637235

Form 5500 Series

Employer Identification Number (EIN):
134126984
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-07 2016-08-01 Address 1090 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-09-07 Address 190 AMSTERDAM AVE., SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-08-29 2016-08-01 Address 1090 AMSTERDAM AVE., SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-08-04 2021-09-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2000-08-04 2002-08-29 Address 299 PARK AVENUE, ATTN: PETER M. HOSINSKI, ESQ., NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103000106 2018-01-03 CERTIFICATE OF DISSOLUTION 2018-01-03
160801006706 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140926006292 2014-09-26 BIENNIAL STATEMENT 2014-08-01
120820002194 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100816002428 2010-08-16 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State