Search icon

A.P. SUBRAMANIAM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A.P. SUBRAMANIAM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Nov 1975 (50 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 383555
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.P. SUBRAMANIAM, M.D., P.C. DOS Process Agent 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ARUMBI SUBRAMANIAM Chief Executive Officer 44 STORNOWAY, CHAPPAQUA, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
112370749
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-21 2016-01-05 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1993-05-21 2016-01-05 Address 19 ATTITASH ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-05-21 2016-01-05 Address 19 ATTITASH ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1987-12-22 1993-05-21 Address 300 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1975-11-06 1987-12-22 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000555 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
160105007091 2016-01-05 BIENNIAL STATEMENT 2015-11-01
111212002368 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091231002717 2009-12-31 BIENNIAL STATEMENT 2009-11-01
071218002802 2007-12-18 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State