Search icon

SHAKER PEDIATRICS, P.C.

Company Details

Name: SHAKER PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 1973 (52 years ago)
Entity Number: 260198
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 10 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110
Principal Address: 10 CENTURY HILL DR, LATHAM, NY, United States, 12110

Contact Details

Phone +1 518-783-5563

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEELA GRANEY, MD Chief Executive Officer 10 CENTURY HILL DR, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
SHAKER PEDIATRICS, P.C. DOS Process Agent 10 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141551900
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-01 2021-05-03 Address 10 CENTURY HILL DR, LATHAM, NY, 12110, 2162, USA (Type of address: Chief Executive Officer)
1999-05-11 2021-05-03 Address 10 CENTURY HILL DR, LATHAM, NY, 12110, 2162, USA (Type of address: Service of Process)
1999-05-11 2017-05-01 Address 10 CENTURY HILL DR, LATHAM, NY, 12110, 2162, USA (Type of address: Chief Executive Officer)
1997-05-13 1999-05-11 Address 11 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1992-11-18 1999-05-11 Address 11 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503060649 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060477 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170501006003 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006253 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130517006087 2013-05-17 BIENNIAL STATEMENT 2013-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State