Search icon

JAGDISH K. GUPTA, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAGDISH K. GUPTA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Mar 1978 (47 years ago)
Date of dissolution: 23 Oct 2019
Entity Number: 479028
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JAGDISH K GUPTA, MD Chief Executive Officer 207 BERKELEY PLACE, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1730591538

Authorized Person:

Name:
DR. JAGDISH K GUPTA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186384033

Form 5500 Series

Employer Identification Number (EIN):
116261899
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-07 2010-03-26 Address 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Service of Process)
2008-03-07 2010-03-26 Address 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Chief Executive Officer)
2008-03-07 2010-03-26 Address 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Principal Executive Office)
2004-03-03 2008-03-07 Address 15 HAMILTON DR, ROSLYN, NY, 11576, 3103, USA (Type of address: Service of Process)
1998-04-13 2008-03-07 Address 15 HAMILTON DRIVE, ROSLYN, NY, 11576, 3103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191023000496 2019-10-23 CERTIFICATE OF DISSOLUTION 2019-10-23
160301006669 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140514002006 2014-05-14 BIENNIAL STATEMENT 2014-03-01
20130722080 2013-07-22 ASSUMED NAME LLC INITIAL FILING 2013-07-22
120412002845 2012-04-12 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State