Search icon

DORRIT A. COCH, M.D., P.C.

Company Details

Name: DORRIT A. COCH, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Sep 1981 (44 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 720529
ZIP code: 10119
County: Kings
Place of Formation: New York
Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119
Principal Address: 4815 14TH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEIN & HEISLER DOS Process Agent ONE PENN PLAZA, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
DORRIT COCH, MD. Chief Executive Officer 4815 14TH AVENUE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
112579009
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-31 2007-09-26 Address 4815 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-01-31 2007-09-26 Address 4815 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1981-09-03 2007-09-26 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707000028 2016-07-07 CERTIFICATE OF DISSOLUTION 2016-07-07
130930006045 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111114002745 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090923002407 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070926002570 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State