Search icon

ROBERT R. DITKOFF, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT R. DITKOFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 14 Jul 1980 (45 years ago)
Date of dissolution: 30 May 2023
Entity Number: 638775
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 755 PARK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT R. DITKOFF, M.D., P.C. DOS Process Agent 755 PARK AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ROBERT R. DITKOFF, MD Chief Executive Officer 755 PARK AVENUE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1093905192

Authorized Person:

Name:
ROBERT ROY DITKOFF
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
2127729220

Form 5500 Series

Employer Identification Number (EIN):
133034510
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-10 2023-05-31 Address 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Service of Process)
2006-08-10 2020-07-10 Address 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Service of Process)
2006-08-10 2023-05-31 Address 755 PARK AVENUE, NEW YORK, NY, 10021, 4255, USA (Type of address: Chief Executive Officer)
1999-10-19 2006-08-10 Address 755 PARK AVE, NEW YORK, NY, 10021, 4255, USA (Type of address: Principal Executive Office)
1999-10-19 2006-08-10 Address 755 PARK AVE, NEW YORK, NY, 10021, 4255, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230531000683 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
200710060404 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180702007982 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006114 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006017 2014-07-23 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State