Search icon

STEPHEN R. COLEN, M.D., P.C.

Company Details

Name: STEPHEN R. COLEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Oct 1984 (41 years ago)
Date of dissolution: 07 May 2020
Entity Number: 953705
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 784 PARK AVE, NEW YORK, NY, United States, 10021
Address: COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN R COLEN MD Chief Executive Officer 784 PARK AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
KENNETH R PAGE, ESQ DOS Process Agent COUDERT BROTHERS, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133240435
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1984-10-31 1996-03-26 Address 419 PARK AVE SOUTH, NEW YORK, NY, 10157, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507000276 2020-05-07 CERTIFICATE OF DISSOLUTION 2020-05-07
021009002415 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001006002111 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981020002496 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961029002124 1996-10-29 BIENNIAL STATEMENT 1996-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State