Search icon

STATEN ISLAND PULMONARY ASSOCIATES, P.C.

Company Details

Name: STATEN ISLAND PULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Feb 1975 (50 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 362579
ZIP code: 07746
County: Richmond
Place of Formation: New York
Address: 16 N Main St, Marlboro, NJ, United States, 07746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 N Main St, Marlboro, NJ, United States, 07746

Chief Executive Officer

Name Role Address
MICHAEL A CASTELLANO, MD Chief Executive Officer 3610 GARDENS PARKWAY 304A, PALM BEACH GARDENS, FL, United States, 33410

Form 5500 Series

Employer Identification Number (EIN):
112349313
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 3610 GARDENS PARKWAY 304A, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-07 2025-01-06 Address 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2013-03-07 2025-01-06 Address 501 SEAVIEW AVE, STE 102, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003223 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
211117001690 2021-11-17 BIENNIAL STATEMENT 2021-11-17
130307002321 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110301002407 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202003341 2009-02-02 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State