Search icon

RAJIV C. PARIKH, M.D., P.C.

Company Details

Name: RAJIV C. PARIKH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jul 1980 (45 years ago)
Date of dissolution: 10 Nov 2014
Entity Number: 638178
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 1134 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. RAJIV C. PARIKH, MD Chief Executive Officer 1134 CENTRAL AVE, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1134 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048

Form 5500 Series

Employer Identification Number (EIN):
161146758
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-31 2000-07-20 Address 1134 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
1993-03-31 2000-07-20 Address 1134 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)
1980-07-10 2000-07-20 Address SUITE 1800, ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110000214 2014-11-10 CERTIFICATE OF DISSOLUTION 2014-11-10
120712006308 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100719002421 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080717002697 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060621002854 2006-06-21 BIENNIAL STATEMENT 2006-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State