Search icon

NATHANIEL SHAFER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NATHANIEL SHAFER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Dec 1980 (45 years ago)
Date of dissolution: 05 Nov 2014
Entity Number: 666552
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 10 E 85TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHANIEL SHAFER, M.D Chief Executive Officer 10 E 85 STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 E 85TH STREET, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1487987780

Authorized Person:

Name:
DR. NATHANIEL SHAFER
Role:
PRINCIPAL
Phone:

Taxonomy:

Selected Taxonomy:
202C00000X - Independent Medical Examiner Physician
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2128799364

Form 5500 Series

Employer Identification Number (EIN):
133067372
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-15 2008-12-17 Address 10 E 85 STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-12-15 Address 10 E. 85 ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-02-22 2006-12-15 Address 10 E. 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-02-22 2006-12-15 Address 10 E. 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1980-12-01 1993-02-22 Address 10 E 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105000544 2014-11-05 CERTIFICATE OF DISSOLUTION 2014-11-05
130228002277 2013-02-28 BIENNIAL STATEMENT 2012-12-01
110127003176 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081217002480 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061215002871 2006-12-15 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State