Name: | A ELASSAR MEDICAL PRACTICE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 May 2012 (13 years ago) |
Entity Number: | 4242231 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 693 FIFTH AVE, FLOOR 7, NEW YORK, NY, United States, 10022 |
Principal Address: | 400 EAST 56 STREET, SUITE 100, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A ELASSAR MEDICAL PRACTICE, PC PROFIT SHARING PLAN | 2023 | 454913829 | 2024-07-18 | A ELASSAR MEDICAL PRACTICE P.C. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | ALYAA A ELASSAR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8009151641 |
Plan sponsor’s address | 157 WEST 78TH STREET, APT. #4, NEW YORK, NY, 10024 |
Signature of
Role | Plan administrator |
Date | 2023-10-08 |
Name of individual signing | ALYAA A ELASSAR |
Name | Role | Address |
---|---|---|
C/O DR ALYAA ELASSAR | DOS Process Agent | 693 FIFTH AVE, FLOOR 7, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALYAA ELASSAR | Chief Executive Officer | 400 E 56 STREET, SUITE 100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-28 | 2018-02-27 | Address | 400 EAST 56 STREET SUITE 100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-08 | 2014-05-28 | Address | 400 EAST 56 STREET SUITE 100, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180227000161 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
160518006442 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140528006066 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120508000201 | 2012-05-08 | CERTIFICATE OF INCORPORATION | 2012-05-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State