Search icon

B. DAVID GORMAN, M.D., P.C.

Company Details

Name: B. DAVID GORMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Nov 1981 (44 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 732531
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 535 E 86TH ST, 14D, NEW YORK, NY, United States, 10028
Principal Address: 1115 5TH AVE, SUITE 1A, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-517-4500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
B DAVID GORMAN MD Chief Executive Officer 1115 5TH AVE, SUITE 1A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
B DAVID GORMAN MD DOS Process Agent 535 E 86TH ST, 14D, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133108559
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-15 2022-07-24 Address 1115 5TH AVE, SUITE 1A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2017-12-15 2022-07-24 Address 535 E 86TH ST, 14D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-10-27 2017-12-15 Address 535 E. 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1988-07-15 2007-06-01 Name GORMAN & COTLIAR, M.D., P.C.
1981-11-06 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220724000315 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
171215002019 2017-12-15 BIENNIAL STATEMENT 2017-11-01
081027000326 2008-10-27 CERTIFICATE OF CHANGE 2008-10-27
070601000105 2007-06-01 CERTIFICATE OF AMENDMENT 2007-06-01
B663489-4 1988-07-15 CERTIFICATE OF AMENDMENT 1988-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State