Search icon

ROBERT S. REIFFEL, M.D., P.C.

Company Details

Name: ROBERT S. REIFFEL, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Mar 1984 (41 years ago)
Date of dissolution: 09 Dec 2020
Entity Number: 904318
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S REIFFEL, MD Chief Executive Officer 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
ROBERT S. REIFFEL, MD DOS Process Agent 12 GREENRIDGE AVENUE, #203, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
133210634
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-21 2012-04-13 Address 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2011-04-21 2012-04-13 Address 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2011-04-21 2012-04-13 Address 12 GREENRIDGE AVENUE, 203, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1984-03-23 2011-04-21 Address 170 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209000752 2020-12-09 CERTIFICATE OF DISSOLUTION 2020-12-09
180305006761 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140319006153 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120413002701 2012-04-13 BIENNIAL STATEMENT 2012-03-01
110421002074 2011-04-21 BIENNIAL STATEMENT 2010-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State