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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMIER MEDICAL GROUP, P.C., CONNECTICUT | 0960721 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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