Search icon

ELIE J. SARKIS, M. D., P. C.

Company Details

Name: ELIE J. SARKIS, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1974 (51 years ago)
Date of dissolution: 30 Nov 2011
Entity Number: 346931
ZIP code: 11530
County: Queens
Place of Formation: New York
Principal Address: 10 SOMERSET AVE., GARDEN CITY, NY, United States, 11530
Address: 10 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIE SARKIS DOS Process Agent 10 SOMERSET AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ELIE J. SARKIS MD. Chief Executive Officer 222-03 BRADDOCK AVE., BELLEROSE, NY, United States, 11427

Form 5500 Series

Employer Identification Number (EIN):
112327540
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-04 2000-07-14 Address 10 SOMERSET AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-04 2000-07-14 Address 10 SOMERSET AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1993-03-04 1993-08-27 Address 10 EAST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1974-07-01 1993-03-04 Address 10 EAST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111130000127 2011-11-30 CERTIFICATE OF DISSOLUTION 2011-11-30
20100831051 2010-08-31 ASSUMED NAME CORP INITIAL FILING 2010-08-31
100824002957 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080710002399 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060713002159 2006-07-13 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State