Search icon

ALAN JORDAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN JORDAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 07 Aug 1981 (44 years ago)
Date of dissolution: 28 May 2020
Entity Number: 715638
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 847 E 10 STREET, BROOKLYN, NY, United States, 11230
Principal Address: 149 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN JORDAN, M.D., P.C. DOS Process Agent 847 E 10 STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ALAN JORDAN, M.D. Chief Executive Officer 149 PIERREPONT STREET, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1992702377

Authorized Person:

Name:
MRS. IRIS A JORDAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7188558567

Form 5500 Series

Employer Identification Number (EIN):
112563526
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-29 2019-08-02 Address 149 PIERREPONT STREET, BROOKLYN, NY, 11201, 2712, USA (Type of address: Service of Process)
1981-08-07 1993-03-29 Address 847 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200528000074 2020-05-28 CERTIFICATE OF DISSOLUTION 2020-05-28
190802060466 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006773 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130912006485 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110921002458 2011-09-21 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State