Search icon

PEDIATRIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDIATRIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Nov 1980 (45 years ago)
Date of dissolution: 14 Feb 2013
Entity Number: 661598
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JEFFREY L BROWN MD Chief Executive Officer 26 RYE RIDGE PLAZA, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133046781
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-06 2008-11-18 Address 12 RYE RIDGE PLZ, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2002-12-06 2008-11-18 Address 12 RYE RIDGE PLZ, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-12-06 2008-11-18 Address 12 RYE RIDGE PLZ, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1994-01-27 2002-12-06 Address 12 RYE RIDGE PLAZA, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1994-01-27 2002-12-06 Address JEFFREY BROWN, MD, 12 RYE RIDGE PLAZA, PORTCHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130214001120 2013-02-14 CERTIFICATE OF DISSOLUTION 2013-02-14
121123002345 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101222002126 2010-12-22 BIENNIAL STATEMENT 2010-11-01
081118002595 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061107002031 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State