Search icon

NOAH S. FINKEL, M.D., P.C.

Company Details

Name: NOAH S. FINKEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Nov 1978 (47 years ago)
Date of dissolution: 03 Sep 2014
Entity Number: 523674
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 205 EAST MAIN STREET, STE 1-8, HUNTINGTON, NY, United States, 11743
Principal Address: 205 E. MAIN ST., STE 1-8, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOAH FINKEL MD Chief Executive Officer 205 E. MAIN ST., STE 1-8, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST MAIN STREET, STE 1-8, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112475850
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-02 2006-11-06 Address 205 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-02-16 2006-11-06 Address 205 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-02-16 2006-11-06 Address 205 E. MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1978-11-27 1993-12-02 Address 205 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171128085 2017-11-28 ASSUMED NAME LLC INITIAL FILING 2017-11-28
140903000559 2014-09-03 CERTIFICATE OF DISSOLUTION 2014-09-03
121128006106 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101119002396 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081030002436 2008-10-30 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State