Search icon

GERALD I. YUDELL, M.D., P.C.

Company Details

Name: GERALD I. YUDELL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Aug 1976 (49 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 408722
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD I. YUDELL, MD Chief Executive Officer 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 GRAMATAN AVENUE, MT VERNON, NY, United States, 10552

National Provider Identifier

NPI Number:
1639438427

Authorized Person:

Name:
DR. GERALD I. YUDELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9146682259

Form 5500 Series

Employer Identification Number (EIN):
132865910
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-06 2006-08-15 Address 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1993-04-06 2006-08-15 Address 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1993-04-06 2006-08-15 Address 504 GRAMATAN AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1976-08-30 1993-04-06 Address 504 GRAMATAN AVE., MT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150730000783 2015-07-30 CERTIFICATE OF DISSOLUTION 2015-07-30
120823002485 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100830002585 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080820002871 2008-08-20 BIENNIAL STATEMENT 2008-08-01
20080801072 2008-08-01 ASSUMED NAME CORP INITIAL FILING 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State