Search icon

STEPHEN W. HORNYAK, M.D., P.C.

Company Details

Name: STEPHEN W. HORNYAK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Aug 1971 (54 years ago)
Date of dissolution: 28 Jan 2020
Entity Number: 312239
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN W HORNYAK MD DOS Process Agent 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
STEPHEN W HORNYAK MD Chief Executive Officer 1130 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
132697275
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-04 2005-10-06 Address 1130 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1993-09-10 1997-08-12 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-09-10 1997-08-12 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1993-09-10 1997-02-04 Address 1366 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1989-06-09 1997-02-04 Name WILLIAM C. FREDERICK, M.D. AND STEPHEN W. HORNYAK, M.D., P.C

Filings

Filing Number Date Filed Type Effective Date
200128000791 2020-01-28 CERTIFICATE OF DISSOLUTION 2020-01-28
130820002046 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110812003041 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090730002098 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070809002953 2007-08-09 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State