Search icon

SELECT PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECT PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jan 2007 (18 years ago)
Date of dissolution: 18 Nov 2021
Entity Number: 3466961
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: ATTN: PATRICIA HERKO, M.D., 410 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11042
Principal Address: 410 LAKEVILLE RD, STE 202, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PATRICIA HERKO, M.D., 410 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
PATRICIA HERKO, MD Chief Executive Officer 410 LAKEVILLE RD, STE 202, NEW HYDE PARK, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
208353723
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-22 2022-05-21 Address 410 LAKEVILLE RD, STE 202, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-01-24 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-24 2022-05-21 Address ATTN: PATRICIA HERKO, M.D., 410 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220521000517 2021-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-18
150129006100 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130122002091 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110126002929 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090122002367 2009-01-22 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State