Search icon

VIERA HENTEK, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VIERA HENTEK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Mar 2002 (23 years ago)
Date of dissolution: 17 Jul 2023
Entity Number: 2741609
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 501 E 79TH ST #2E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
VIERA HENTEK, M.D. Agent 501 EAST 79 STREET, #2E, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 E 79TH ST #2E, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
VIERA HENTEK, MD Chief Executive Officer 501 E 79TH ST #2E, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
043650693
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-05 2023-09-05 Address 501 E 79TH ST #2E, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2014-05-05 2023-09-05 Address 501 E 79TH ST #2E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2008-03-18 2014-05-05 Address 501 E 79TH ST / #2E, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-03-18 2014-05-05 Address 501 E 79TH ST / #2E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2004-10-29 2008-03-18 Address 501 E 79TH ST / #2E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905003285 2023-07-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-17
140505002582 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120412002033 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100413002059 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080318002991 2008-03-18 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State