Search icon

RAYMOND P. KOVAL, M.D. AND KENNETH E. SESLOWE, M.D., P.C.

Company Details

Name: RAYMOND P. KOVAL, M.D. AND KENNETH E. SESLOWE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 1972 (53 years ago)
Entity Number: 332750
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-33 76TH ST., ELMHURST, NY, United States, 11373
Principal Address: 40-33 76TH STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND P. KOVAL Chief Executive Officer 40-33 76TH STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-33 76TH ST., ELMHURST, NY, United States, 11373

Form 5500 Series

Employer Identification Number (EIN):
112266870
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1978-08-22 1981-07-20 Name R. P. KOVAL, M.D., K. E. SESLOWE, M.D. AND A. W. LARKINS, M.D., P.C.
1972-06-22 1978-08-22 Name RAYMOND P. KOVAL, M.D. AND KENNETH E. SESLOWE, M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
20110325045 2011-03-25 ASSUMED NAME CORP INITIAL FILING 2011-03-25
020521002747 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000601002702 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980609002300 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960611002365 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State