Search icon

YUSUF M. DINCER, M.D., P.C.

Company Details

Name: YUSUF M. DINCER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Jan 2002 (23 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 2716528
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUSUF M DINCER Chief Executive Officer 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
YUSUF M DINCER DOS Process Agent 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, United States, 12208

Form 5500 Series

Employer Identification Number (EIN):
800005994
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-12 2022-07-24 Address 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2004-01-12 2022-07-24 Address 319 SOUTH MANNING BLVD, STE 202, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2002-01-08 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-08 2004-01-12 Address SUITE 202, 319 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000334 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
140304002397 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120124002820 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100127002428 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080122002453 2008-01-22 BIENNIAL STATEMENT 2008-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State