Search icon

JACK M. DODICK, M.D., P.C.

Company Details

Name: JACK M. DODICK, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (44 years ago)
Entity Number: 734966
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 535 PARK AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 PARK AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
JACK M. DODICK Chief Executive Officer 535 PARK AVENUE, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
133094428
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-12 2007-11-21 Address 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Chief Executive Officer)
1993-11-12 2007-11-21 Address 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Principal Executive Office)
1993-11-12 2007-11-21 Address 535 PARK AVENUE, NEW YORK, NY, 10021, 8167, USA (Type of address: Service of Process)
1981-11-17 1993-11-12 Address 535 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190618000255 2019-06-18 ANNULMENT OF DISSOLUTION 2019-06-18
DP-2108409 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111128002272 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071121002532 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060111002228 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State