Search icon

JOSEPH FLORIO CARDIOPULMONARY ASSOCIATES, P.C.

Company Details

Name: JOSEPH FLORIO CARDIOPULMONARY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Nov 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 879893
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10007
Principal Address: 9001 THIRD AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SEPLOWITZ DOS Process Agent 299 BROADWAY, SUITE 1700, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
PAOLO E DE STEFANO, MD Chief Executive Officer 9001 THIRD AVE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112662839
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-09 1997-12-02 Address 149 BATTERY AVENUE, BROOKLYN, NY, 11209, 6401, USA (Type of address: Principal Executive Office)
1992-11-12 1997-12-02 Address 149 BATTERY AVENUE, BROOKLYN, NY, 11209, 6401, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-11-09 Address 149 BATTERY AVENUE, BROOKLYN, NY, 11209, 6401, USA (Type of address: Principal Executive Office)
1983-11-09 1997-12-02 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246075 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
071121002795 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051222002111 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031027002387 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011030002348 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State