Search icon

MELISSA M. CHAN M.D., PLLC

Company Details

Name: MELISSA M. CHAN M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042365
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70-72 BOWERY #505, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-2536

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2022 562456101 2023-07-31 MELISSA M. CHAN, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC PROFIT SHARING PENSION PLAN 2022 562456101 2023-07-31 MELISSA M. CHAN, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2021 562456101 2022-07-19 MELISSA M. CHAN, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC PROFIT SHARING PENSION PLAN 2021 562456101 2022-07-19 MELISSA M. CHAN, M.D., PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2020 562456101 2021-10-12 MELISSA M. CHAN, M.D., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC PROFIT SHARING PENSION PLAN 2020 562456101 2023-07-31 MELISSA M. CHAN, M.D., PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC PROFIT SHARING PENSION PLAN 2020 562456101 2021-10-12 MELISSA M. CHAN, M.D., PLLC 8
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2020 562456101 2021-10-12 MELISSA M. CHAN, M.D., PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APARTMENT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2019 562456101 2021-10-12 MELISSA M. CHAN, M.D., PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005
MELISSA M. CHAN, M.D., PLLC DEFINED BENEFIT PENSION PLAN 2019 562456101 2020-09-18 MELISSA M. CHAN, M.D., PLLC 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 2123432536
Plan sponsor’s address 1 WALLSTREET COURT, APT 1005, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O MELISSA CHAN DOS Process Agent 70-72 BOWERY #505, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-04-20 2006-05-05 Address 128 MOTT ST STE 304, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410006279 2018-04-10 BIENNIAL STATEMENT 2018-04-01
140519006022 2014-05-19 BIENNIAL STATEMENT 2014-04-01
120521002968 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100608002110 2010-06-08 BIENNIAL STATEMENT 2010-04-01
080522002284 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060505002293 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040420000417 2004-04-20 ARTICLES OF ORGANIZATION 2004-04-20

Date of last update: 19 Jan 2025

Sources: New York Secretary of State