Search icon

VILLAGE PARK MEDICAL, P.C.

Company Details

Name: VILLAGE PARK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1972 (53 years ago)
Entity Number: 321141
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM MANDELL, MD Chief Executive Officer 31 WASHINGTON SQUARE WEST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
132702178
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-07-20 2002-01-04 Address 145 E 19TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-10-27 2001-06-08 Name MANDELL, KARTER, GILBERT, M.D.'S, P.C.
1994-05-02 1999-10-27 Name KISLAK, MANDELL, KARTER, M.D.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
141224002034 2014-12-24 BIENNIAL STATEMENT 2014-01-01
120214002362 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100121002420 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080207002976 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060210003051 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State