Search icon

CAROL PARAS, M.D., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAROL PARAS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 2004 (21 years ago)
Date of dissolution: 03 Oct 2023
Entity Number: 3016777
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 275 N MIDDLETOWN RD, STE 1D, PEARL RIVER, NY, United States, 10965
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROL PARAS MD Chief Executive Officer 1 BLUE HILL PLAZA SUITE 1509, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
F20000005103
State:
FLORIDA

National Provider Identifier

NPI Number:
1427100734

Authorized Person:

Name:
CAROL PARAS
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1 BLUE HILL PLAZA SUITE 1509, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 275 N MIDDLETOWN RD, STE 1D, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-10-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-10-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-10-08 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003004459 2023-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-16
220928023717 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017818 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210901000036 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201008000259 2020-10-08 CERTIFICATE OF CHANGE 2020-10-08

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,718
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,756.44
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $6,715
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State