Search icon

MANHATTAN NEUROSURGICAL ASSOCIATES, P.C.

Company Details

Name: MANHATTAN NEUROSURGICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Mar 1983 (42 years ago)
Date of dissolution: 13 May 2014
Entity Number: 830551
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 8413 13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8413 13TH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ALAN HIRWSCHFELD MD Chief Executive Officer 8413 13TH AVENUE, BROOKLYN, NY, United States, 11228

Form 5500 Series

Employer Identification Number (EIN):
133168103
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-12 2011-04-05 Address 170 W 12TH ST, STE NR 809, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-04-05 Address 170 W 12TH ST, STE NR 809, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2009-03-12 2011-04-05 Address 170 W 12TH ST, STE NR 809, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-01 2009-03-12 Address 153 W 11TH ST / SUITE NR 809, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2005-08-01 2009-03-12 Address 153 W 11TH ST / SUITE NR 809, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140513000724 2014-05-13 CERTIFICATE OF DISSOLUTION 2014-05-13
130403002439 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110405002972 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090312002424 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070328002871 2007-03-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State