Search icon

FLUSHING MEDICAL SERVICES, PLLC

Company Details

Name: FLUSHING MEDICAL SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3763990
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVENUE, SUITE 6F, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLUSHING MEDICAL SERVICES PLLC 401(K) PENSION PLAN 2012 264087434 2013-09-24 FLUSHING MEDICAL SERVICES PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE, SUITE 6F, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing MICHAEL LI
Role Employer/plan sponsor
Date 2013-09-24
Name of individual signing MICHAEL LI
FLUSHING MEDICAL SERVICES PLLC 2011 264087434 2012-08-29 FLUSHING MEDICAL SERVICES PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE., SUITE 6F, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 264087434
Plan administrator’s name FLUSHING MEDICAL SERVICES PLLC
Plan administrator’s address 136-20 38TH AVE., SUITE 6F, FLUSHING, NY, 11354
Administrator’s telephone number 7188889700

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing MICHAEL LI
Role Employer/plan sponsor
Date 2012-08-29
Name of individual signing MICHAEL LI

DOS Process Agent

Name Role Address
MICHAEL YANG LI DOS Process Agent 136-20 38TH AVENUE, SUITE 6F, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
210105060993 2021-01-05 BIENNIAL STATEMENT 2021-01-01
201119060055 2020-11-19 BIENNIAL STATEMENT 2019-01-01
130722006050 2013-07-22 BIENNIAL STATEMENT 2013-01-01
110317002102 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090327000520 2009-03-27 CERTIFICATE OF PUBLICATION 2009-03-27
090116000013 2009-01-16 ARTICLES OF ORGANIZATION 2009-01-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State