Search icon

SCLAFANI-VITALE M.D., P.C.

Company Details

Name: SCLAFANI-VITALE M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Jan 1971 (54 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 301530
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9711 THIRD AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-833-1808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDO VITALE Chief Executive Officer 9711 THIRD AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
ALDO VITALE DOS Process Agent 9711 THIRD AVE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112225232
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-10 2023-12-14 Address 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2015-03-10 2023-12-14 Address 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-01-29 2015-03-10 Address 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-01-29 2015-03-10 Address 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2001-01-11 2013-01-29 Address 9711 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214003350 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
150310002074 2015-03-10 BIENNIAL STATEMENT 2015-01-01
130129002213 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110119002228 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090102002603 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State