Search icon

DOUGLAS A. GOLDBERG, M.D., P.C.

Company Details

Name: DOUGLAS A. GOLDBERG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 May 2008 (17 years ago)
Date of dissolution: 18 May 2020
Entity Number: 3669837
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 4 DIXON CT, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUGLAS A. GOLDBERG, M.D., P.C. DOS Process Agent 4 DIXON CT, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
DOUGLAS A GOLDBERG MD Chief Executive Officer 4 DIXON CT, SEA CLIFF, NY, United States, 11579

National Provider Identifier

NPI Number:
1255599205

Authorized Person:

Name:
DR. DOUGLAS ALAN GOLDBERG
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5167239540

Form 5500 Series

Employer Identification Number (EIN):
262592499
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-09 2014-05-12 Address 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Principal Executive Office)
2012-07-09 2014-05-12 Address 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Chief Executive Officer)
2012-07-09 2014-05-12 Address 4 DIXON CT, SEA CLIFF, NY, 11599, USA (Type of address: Service of Process)
2011-02-10 2012-07-09 Address 4 DIXON CT., SEA CLIFF, NY, 11579, 2002, USA (Type of address: Service of Process)
2010-05-28 2012-07-09 Address 80 RANSOM AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200518000127 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
180503006728 2018-05-03 BIENNIAL STATEMENT 2018-05-01
140512006037 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120709002079 2012-07-09 BIENNIAL STATEMENT 2012-05-01
110210000807 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State