Search icon

A ELASSAR MEDICAL PRACTICE P.C.

Company Details

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

form 5500

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
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 2024-07-18
Name of individual signing ALYAA A ELASSAR
A ELASSAR MEDICAL PRACTICE, PC PROFIT SHARING PLAN 2022 454913829 2023-10-08 A ELASSAR MEDICAL PRACTICE P.C. 4
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

DOS Process Agent

Name Role Address
C/O DR ALYAA ELASSAR DOS Process Agent 693 FIFTH AVE, FLOOR 7, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALYAA ELASSAR Chief Executive Officer 400 E 56 STREET, SUITE 100, NEW YORK, NY, United States, 10022

History

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)

Filings

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