Search icon

WILLIAM J. SCHWARTZ, M.D., P.C.

Company Details

Name: WILLIAM J. SCHWARTZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Aug 1980 (45 years ago)
Date of dissolution: 16 Feb 2024
Entity Number: 643257
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 4 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J SCHWARTZ, MD DOS Process Agent 4 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
WILLIAM J SCHWARTZ, MD Chief Executive Officer 4 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
133039941
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-13 2024-02-24 Address 4 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Service of Process)
2010-08-13 2024-02-24 Address 4 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1998-08-26 2010-08-13 Address 4 MEDICAL PK DR, POMONA, NY, 10970, USA (Type of address: Service of Process)
1993-04-12 2010-08-13 Address 4 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1993-04-12 2010-08-13 Address 4 MEDICAL PARK DRIVE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240224000233 2024-02-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-16
120814002616 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100813002612 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080731003169 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060727002567 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State