Search icon

SOL M. USHER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOL M. USHER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Sep 1982 (43 years ago)
Date of dissolution: 14 Feb 2018
Entity Number: 795838
ZIP code: 10583
County: New York
Place of Formation: New York
Address: SIX LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583
Principal Address: 6 LEARTHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SOL M. USHER, M.D. Chief Executive Officer 6 LEATHERSTOCKING LANE, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
133132281
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-04 1996-09-13 Address 6 LEATHERSTOCKING LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1982-09-30 1995-04-05 Address KENNETH J. AUFSESSER,ESQ, 297 KNOLLWOOD RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180214000750 2018-02-14 CERTIFICATE OF DISSOLUTION 2018-02-14
160913006003 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140930006093 2014-09-30 BIENNIAL STATEMENT 2014-09-01
121001002379 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100909003199 2010-09-09 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State