Search icon

V.P. JOVELLANOS, M.D., P.C.

Company Details

Name: V.P. JOVELLANOS, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jan 2006 (19 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 3309388
ZIP code: 10913
County: New York
Place of Formation: New York
Address: 55 SUNSET ROAD, BLAUVELT, NY, United States, 10913
Principal Address: 20 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VALENTIN JOVELLANOS, M.D. DOS Process Agent 55 SUNSET ROAD, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
VALENTIN P JOVELLANOS M.D. Chief Executive Officer 20 SHERMAN AVENUE, NEW YORK, NY, United States, 10040

Form 5500 Series

Employer Identification Number (EIN):
651268102
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-28 2023-02-04 Address 20 SHERMAN AVENUE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2008-02-28 2023-02-04 Address 55 SUNSET ROAD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
2006-01-23 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-23 2008-02-28 Address 55 SUNSET ROAD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000169 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
140304002401 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120411003025 2012-04-11 BIENNIAL STATEMENT 2012-01-01
100127002258 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080228002688 2008-02-28 BIENNIAL STATEMENT 2008-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State