Search icon

MELANIE C. GROSSMAN, M.D., P.C.

Company Details

Name: MELANIE C. GROSSMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Sep 2000 (25 years ago)
Date of dissolution: 02 Sep 2021
Entity Number: 2552581
ZIP code: 10105
County: New York
Place of Formation: New York
Principal Address: 161 MADISON AVE, STE 4NW, NEW YORK, NY, United States, 10016
Address: ATTN MARSHALL J GLUCK ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE C. GROSSMAN, MD Chief Executive Officer 161 MADISON AVE, STE 4NW, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND GREENE GENOVESE & GLUCK PC DOS Process Agent ATTN MARSHALL J GLUCK ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Form 5500 Series

Employer Identification Number (EIN):
134133865
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-31 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2021-09-02 Address 161 MADISON AVE, STE 4NW, NEW YORK, NY, 10016, 5421, USA (Type of address: Chief Executive Officer)
2002-09-18 2012-09-17 Address 161 MADISON AVE / 4NW, NEW YORK, NY, 10016, 5421, USA (Type of address: Chief Executive Officer)
2002-09-18 2012-09-17 Address 161 MADISON AVE / 4NW, NEW YORK, NY, 10016, 5421, USA (Type of address: Principal Executive Office)
2000-09-14 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210902000418 2021-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-31
120917002212 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100916002475 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080825002262 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821003072 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State