Search icon

CENTRAL PARK HEMATOLOGY & ONCOLOGY, P.C.

Company Details

Name: CENTRAL PARK HEMATOLOGY & ONCOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 1970 (55 years ago)
Date of dissolution: 10 Jun 2020
Entity Number: 297581
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 920 PARK AVE., NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHANIEL WISCH, M. D. AND JOSEPH L. GLASS, M. D., P. C. DOS Process Agent 920 PARK AVE., NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
132667055
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-19 2011-10-05 Name NATHANIEL WISCH, M.D., STEVEN GRUENSTEIN, M.D. AND ROBERT KLAFTER, M.D., P.C.
2001-02-16 2003-02-19 Name NATHANIEL WISCH, M.D. AND STEVEN GRUENSTEIN, M.D., P.C.
1990-04-20 2001-02-16 Name NATHANIEL WISCH, M.D. AND LYNN H. RATNER, M.D., P.C.
1978-12-11 1990-04-20 Name NATHANIEL WISCH, M.D., JOSEPH L. GLASS, M.D. AND LYNN H. RATNER, M.D., P.C.
1970-10-29 1978-12-11 Name NATHANIEL WISCH, M. D. AND JOSEPH L. GLASS, M. D., P. C.

Filings

Filing Number Date Filed Type Effective Date
200610000192 2020-06-10 CERTIFICATE OF DISSOLUTION 2020-06-10
20130430008 2013-04-30 ASSUMED NAME CORP INITIAL FILING 2013-04-30
111005001093 2011-10-05 CERTIFICATE OF AMENDMENT 2011-10-05
030219000108 2003-02-19 CERTIFICATE OF AMENDMENT 2003-02-19
010216000408 2001-02-16 CERTIFICATE OF AMENDMENT 2001-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State