Search icon

KENNETH H. ZATZ, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH H. ZATZ, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 May 2006 (19 years ago)
Date of dissolution: 25 Jun 2018
Entity Number: 3367560
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 18 WASHINGTON AVENUE, S NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WASHINGTON AVENUE, S NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
KENNETH H ZATZ Chief Executive Officer 18 WASHINGTON AVENUE, S NYACK, NY, United States, 10960

National Provider Identifier

NPI Number:
1316083314

Authorized Person:

Name:
KENNETH H ZATZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
8453537362

Form 5500 Series

Employer Identification Number (EIN):
204953359
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-20 2010-05-21 Address 311 NORTH MIDLAND AVENUE, SUITE 2A, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2008-05-20 2010-05-21 Address 311 NORTH MIDLAND AVENUE, SUITE 2A, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2008-05-20 2010-05-21 Address 311 NORTH MIDLAND AVENUE, SUITE 2A, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-05-25 2008-05-20 Address 117 LOCUST DRIVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625001132 2018-06-25 CERTIFICATE OF DISSOLUTION 2018-06-25
160512007542 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006012 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006245 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100521002595 2010-05-21 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State