Search icon

JULIA RABER M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIA RABER M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Mar 2007 (18 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 3497575
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3230 HEWLETT AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIA RABER M.D., P.C. DOS Process Agent 3230 HEWLETT AVENUE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JULIA RABER Chief Executive Officer 3230 HEWLETT AVENUE, MERRICK, NY, United States, 11566

National Provider Identifier

NPI Number:
1063631950

Authorized Person:

Name:
DR. JULIA RABER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208864983
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-29 2023-10-13 Address 3230 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2014-07-29 2023-10-13 Address 3230 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2009-03-02 2014-07-29 Address 2673 RACHEL STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2009-03-02 2014-07-29 Address 2673 RACHEL STREET, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2007-03-30 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231013000255 2023-07-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-10
140729006218 2014-07-29 BIENNIAL STATEMENT 2013-03-01
090302002253 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070330000730 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State