Search icon

BRONX PARK PULMONARY MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX PARK PULMONARY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Sep 1982 (43 years ago)
Date of dissolution: 30 Oct 2017
Entity Number: 795078
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2016 BRONXDALE AVENUE, SUITE 301, BRONX, NY, United States, 10462
Principal Address: 802 PELHAM PARKWAY SOUTH, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT COOPER, M.D. AND JOEL SENDER, M.D. PC DOS Process Agent 2016 BRONXDALE AVENUE, SUITE 301, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
JOEL A. SENDER, M.D. Chief Executive Officer 802 PELHAM PARKWAY SOUTH, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
133132239
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-21 1993-10-01 Address 802 PELHAM PARKWAY SOUTH, BRONX, NY, 10462, 1101, USA (Type of address: Chief Executive Officer)
1993-07-21 1993-10-01 Address 802 PELHAM PARKWAY SOUTH, BRONX, NY, 10462, 1101, USA (Type of address: Principal Executive Office)
1993-07-21 2006-03-15 Address 802 PELHAM PARKWAY, BRONX, NY, 10462, 1101, USA (Type of address: Service of Process)
1982-09-27 1993-07-21 Address 1688 E. 16TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030000794 2017-10-30 CERTIFICATE OF DISSOLUTION 2017-10-30
061208000119 2006-12-08 CERTIFICATE OF AMENDMENT 2006-12-08
060315000472 2006-03-15 CERTIFICATE OF CHANGE 2006-03-15
960912002613 1996-09-12 BIENNIAL STATEMENT 1996-09-01
931001002233 1993-10-01 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State