Entity Number 2539101
Status Inactive
NameWESTSIDE PULMONARY, P.C.
CountyNew York
Date of registration 04 Aug 2000 (24 years ago) 04 Aug 2000
Date of dissolution 03 Jan 2018 03 Jan 2018
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address ATTN: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171
Address ZIP code
Principal Address 374 W 125TH ST, NEW YORK, NY, United States, 10027
Principal Address ZIP code 10027
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN
2010
134126984
2011-10-14
WESTSIDE PULMONARY, P.C.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2127497960 |
Plan sponsor’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Plan administrator’s name and address
Administrator’s EIN | 134126984 |
Plan administrator’s name | WESTSIDE PULMONARY, P.C. |
Plan administrator’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Administrator’s telephone number | 2127497960 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | JOSEPH GHASSIBI |
WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN
2010
134126984
2011-09-08
WESTSIDE PULMONARY, P.C.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2127497960 |
Plan sponsor’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Plan administrator’s name and address
Administrator’s EIN | 134126984 |
Plan administrator’s name | WESTSIDE PULMONARY, P.C. |
Plan administrator’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Administrator’s telephone number | 2127497960 |
Signature of
Role | Plan administrator |
Date | 2011-09-01 |
Name of individual signing | JOSEPH GHASSIBI |
WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN
2010
134126984
2012-10-15
WESTSIDE PULMONARY, P.C.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2127497960 |
Plan sponsor’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Plan administrator’s name and address
Administrator’s EIN | 134126984 |
Plan administrator’s name | WESTSIDE PULMONARY, P.C. |
Plan administrator’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Administrator’s telephone number | 2127497960 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | JOSEPH GHASSIBI |
WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN
2009
134126984
2010-08-13
WESTSIDE PULMONARY, P.C.
4
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 2127497960 |
Plan sponsor’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Plan administrator’s name and address
Administrator’s EIN | 134126984 |
Plan administrator’s name | WESTSIDE PULMONARY, P.C. |
Plan administrator’s address | 1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737 |
Administrator’s telephone number | 2127497960 |
Signature of
Role | Plan administrator |
Date | 2010-08-12 |
Name of individual signing | JOSEPH GHASSIBI |
WESTSIDE PULMONARY PC C/O BECKER GLYNN MELAMED & MUFFLY LLP
DOS Process Agent
ATTN: PETER M. HOSINSKI, ESQ., 299 PARK AVENUE, NEW YORK, NY, United States, 10171
JOSEPH GHASSIBI MD
Chief Executive Officer
374 W 125TH ST, NEW YORK, NY, United States, 10027
2004-09-07
2016-08-01
Address
1090 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-08-29
2004-09-07
Address
190 AMSTERDAM AVE., SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-08-29
2016-08-01
Address
1090 AMSTERDAM AVE., SUITE 5A, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-08-04
2021-09-08
Shares
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2000-08-04
2002-08-29
Address
299 PARK AVENUE, ATTN: PETER M. HOSINSKI, ESQ., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
180103000106
2018-01-03
CERTIFICATE OF DISSOLUTION
2018-01-03
160801006706
2016-08-01
BIENNIAL STATEMENT
2016-08-01
140926006292
2014-09-26
BIENNIAL STATEMENT
2014-08-01
120820002194
2012-08-20
BIENNIAL STATEMENT
2012-08-01
100816002428
2010-08-16
BIENNIAL STATEMENT
2010-08-01
080821002155
2008-08-21
BIENNIAL STATEMENT
2008-08-01
060802003073
2006-08-02
BIENNIAL STATEMENT
2006-08-01
040907002086
2004-09-07
BIENNIAL STATEMENT
2004-08-01
020829002128
2002-08-29
BIENNIAL STATEMENT
2002-08-01
000804000193
2000-08-04
CERTIFICATE OF INCORPORATION
2000-08-04
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts