Search icon

DANIEL F. ROSES, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL F. ROSES, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jun 1972 (53 years ago)
Date of dissolution: 14 Mar 2016
Entity Number: 331401
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 530 FIRST AVENUE SUITE 6B, NEW YORK, NY, United States, 10016
Principal Address: 530 FIRST AVE, SUITE 6B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 FIRST AVENUE SUITE 6B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DANIEL F. ROSES, MD., P.C. Chief Executive Officer 530 FIRST AVE, SUITE 6B, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
132711467
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-04 2014-06-23 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-15 2010-06-14 Address 530 FIRST AVENUE SUITE 6E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-27 2014-06-23 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-01-27 2004-11-04 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-01-27 2004-10-15 Address 530 FIRST AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160314000346 2016-03-14 CERTIFICATE OF DISSOLUTION 2016-03-14
140623006383 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120719002671 2012-07-19 BIENNIAL STATEMENT 2012-06-01
20120124095 2012-01-24 ASSUMED NAME CORP INITIAL FILING 2012-01-24
100614002248 2010-06-14 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State