Search icon

PREMIER MEDICAL GROUP, P.C.

Headquarter

Company Details

Name: PREMIER MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Sep 2008 (16 years ago)
Date of dissolution: 06 Oct 2014
Entity Number: 3716506
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER MEDICAL GROUP, P.C., CONNECTICUT 0960721 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER MEDICAL GROUP 401(K) PLAN 2012 263467761 2013-01-31 PREMIER MEDICAL GROUP, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 621111
Sponsor’s telephone number 9146846113
Plan sponsor’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917

Signature of

Role Plan administrator
Date 2013-01-31
Name of individual signing MICHELLE MORAIS
Role Employer/plan sponsor
Date 2013-01-31
Name of individual signing MICHELLE MORAIS
PREMIER MEDICAL GROUP 401(K) PLAN 2011 263467761 2012-02-08 PREMIER MEDICAL GROUP, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 621111
Sponsor’s telephone number 9146846113
Plan sponsor’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917

Plan administrator’s name and address

Administrator’s EIN 263467761
Plan administrator’s name PREMIER MEDICAL GROUP, P.C.
Plan administrator’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917
Administrator’s telephone number 9146846113

Signature of

Role Plan administrator
Date 2012-02-08
Name of individual signing MICHELLE MORAIS
Role Employer/plan sponsor
Date 2012-02-08
Name of individual signing MICHELLE MORAIS
PREMIER MEDICAL GROUP 401(K) PLAN 2010 263467761 2011-02-10 PREMIER MEDICAL GROUP, P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 621111
Sponsor’s telephone number 9146846113
Plan sponsor’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917

Plan administrator’s name and address

Administrator’s EIN 263467761
Plan administrator’s name PREMIER MEDICAL GROUP, P.C.
Plan administrator’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917
Administrator’s telephone number 9146846113

Signature of

Role Plan administrator
Date 2011-02-10
Name of individual signing MICHELLE MORAIS
Role Employer/plan sponsor
Date 2011-02-10
Name of individual signing MICHELLE MORAIS
PREMIER MEDICAL GROUP 401(K) PLAN 2009 263467761 2010-05-13 PREMIER MEDICAL GROUP, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 621111
Sponsor’s telephone number 9146846113
Plan sponsor’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917

Plan administrator’s name and address

Administrator’s EIN 263467761
Plan administrator’s name PREMIER MEDICAL GROUP, P.C.
Plan administrator’s address 230 WESTCHESTER AVE, WEST HARRISON, NY, 106042917
Administrator’s telephone number 9146846113

Signature of

Role Plan administrator
Date 2010-05-13
Name of individual signing MICHELLE MORAIS
Role Employer/plan sponsor
Date 2010-05-13
Name of individual signing MICHELLE MORAIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-09-04 2013-05-22 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006000267 2014-10-06 CERTIFICATE OF DISSOLUTION 2014-10-06
130522001192 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
080904000532 2008-09-04 CERTIFICATE OF INCORPORATION 2008-09-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State