Search icon

WESTSIDE PULMONARY, P.C.

Print

Details

Entity Number 2539101

Status Inactive

NameWESTSIDE PULMONARY, P.C.

CountyNew York

Date of registration 04 Aug 2000 (24 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

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 plan2001-01-01
Business code621111
Sponsor’s telephone number2127497960
Plan sponsor’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737

Plan administrator’s name and address

Administrator’s EIN134126984
Plan administrator’s nameWESTSIDE PULMONARY, P.C.
Plan administrator’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737
Administrator’s telephone number2127497960

Signature of

RolePlan administrator
Date2011-10-14
Name of individual signingJOSEPH 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 plan2001-01-01
Business code621111
Sponsor’s telephone number2127497960
Plan sponsor’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737

Plan administrator’s name and address

Administrator’s EIN134126984
Plan administrator’s nameWESTSIDE PULMONARY, P.C.
Plan administrator’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737
Administrator’s telephone number2127497960

Signature of

RolePlan administrator
Date2011-09-01
Name of individual signingJOSEPH GHASSIBI

WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN

2010

134126984

2012-10-15

WESTSIDE PULMONARY, P.C.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code621111
Sponsor’s telephone number2127497960
Plan sponsor’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737

Plan administrator’s name and address

Administrator’s EIN134126984
Plan administrator’s nameWESTSIDE PULMONARY, P.C.
Plan administrator’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737
Administrator’s telephone number2127497960

Signature of

RolePlan administrator
Date2012-10-15
Name of individual signingJOSEPH GHASSIBI

WESTSIDE PULMONARY, P.C. PROFIT SHARING PLAN

2009

134126984

2010-08-13

WESTSIDE PULMONARY, P.C.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2001-01-01
Business code621111
Sponsor’s telephone number2127497960
Plan sponsor’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737

Plan administrator’s name and address

Administrator’s EIN134126984
Plan administrator’s nameWESTSIDE PULMONARY, P.C.
Plan administrator’s address1090 AMSTERDAM AVENUE, SUITE 5A, NEW YORK, NY, 100251737
Administrator’s telephone number2127497960

Signature of

RolePlan administrator
Date2010-08-12
Name of individual signingJOSEPH GHASSIBI

DOS Process Agent

Name Role Address

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

Chief Executive Officer

Name Role Address

JOSEPH GHASSIBI MD

Chief Executive Officer

374 W 125TH ST, NEW YORK, NY, United States, 10027

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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