Search icon

MICHAEL J. NEELY, DO PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. NEELY, DO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2007 (18 years ago)
Date of dissolution: 10 Dec 2020
Entity Number: 3490156
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1497059901

Authorized Person:

Name:
ADAM A BANKS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
207RS0010X - Sports Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
2127501140

Form 5500 Series

Employer Identification Number (EIN):
208723798
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-15 2016-06-08 Address 460 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201210000548 2020-12-10 CERTIFICATE OF DISSOLUTION 2020-12-10
SR-46378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46379 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160608000148 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
070817000710 2007-08-17 CERTIFICATE OF PUBLICATION 2007-08-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State