Search icon

ELLIOTT C. GREENFIELD, M. D., P. C.

Company Details

Name: ELLIOTT C. GREENFIELD, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 1978 (47 years ago)
Date of dissolution: 04 May 2010
Entity Number: 464739
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ELLIOTT C GREENFIELD Chief Executive Officer 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
112443906
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1978-01-09 1994-01-13 Address 1300 UNION TPK., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120921092 2012-09-21 ASSUMED NAME LLC INITIAL FILING 2012-09-21
100504000865 2010-05-04 CERTIFICATE OF DISSOLUTION 2010-05-04
080115002812 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060207002743 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040114002191 2004-01-14 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State