Search icon

GERALD ZELIKOVSKY, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD ZELIKOVSKY, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1978 (47 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 464893
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 5 E 84TH STREET, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-744-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD ZELIKOVSKY, M.D. Chief Executive Officer 5 E 84TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E 84TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1871842997

Authorized Person:

Name:
DR. GERALD ZELIKOVSKY
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
2127448619

History

Start date End date Type Value
2008-01-08 2022-04-11 Address 5 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-01-08 2022-04-11 Address 5 E 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-09-28 2008-01-08 Address 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-09-28 2008-01-08 Address 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-09-28 2008-01-08 Address 5 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411002178 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
140305002017 2014-03-05 BIENNIAL STATEMENT 2014-01-01
20130925003 2013-09-25 ASSUMED NAME LLC INITIAL FILING 2013-09-25
120201002445 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100108002385 2010-01-08 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State