Search icon

VIRENDRA SHAH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRENDRA SHAH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1983 (42 years ago)
Entity Number: 848117
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 190 COZINE AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRENDRA SHAH Chief Executive Officer 190 COZINE AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 COZINE AVE, BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1427220474

Authorized Person:

Name:
VIRENDRA SHAH
Role:
GENERAL DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7182724688

Form 5500 Series

Employer Identification Number (EIN):
112652140
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1998-08-25 2001-06-25 Address 190 COZINE AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1998-08-25 2001-06-25 Address 190 COZINE AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-01-27 1998-08-25 Address 190 COZINE AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1993-01-27 1998-08-25 Address 190 COZINE AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-01-27 2001-06-25 Address 190 COZINE AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006335 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006614 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614002913 2011-06-14 BIENNIAL STATEMENT 2011-06-01
070626002295 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050720002089 2005-07-20 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State