Search icon

EXECUTIVE PHYSICIAN SYSTEMS, INC.

Company Details

Name: EXECUTIVE PHYSICIAN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (39 years ago)
Entity Number: 1033457
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4802 10TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MMC HOLDING OF BROOKLYN INC DOS Process Agent 4802 10TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JUDY BACHMAN Chief Executive Officer 4802 10TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-04-21 2025-03-10 Address 4510 16TH AVE 2ND FLR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2003-10-16 2025-03-10 Address 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-11-09 2003-10-16 Address 4802 TENTH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1997-10-24 2010-04-21 Address 1037 46TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1997-10-24 2010-04-21 Address 1037 46TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1994-04-14 1997-10-24 Address 979 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1994-04-14 1997-10-24 Address 979 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1994-04-14 1999-11-09 Address 4802 TENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1985-10-18 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310001551 2025-03-10 BIENNIAL STATEMENT 2025-03-10
111107002119 2011-11-07 BIENNIAL STATEMENT 2011-10-01
100421002576 2010-04-21 BIENNIAL STATEMENT 2009-10-01
071206002887 2007-12-06 BIENNIAL STATEMENT 2007-10-01
031016002679 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011017002074 2001-10-17 BIENNIAL STATEMENT 2001-10-01
000211000238 2000-02-11 CERTIFICATE OF AMENDMENT 2000-02-11
991109002314 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971024002265 1997-10-24 BIENNIAL STATEMENT 1997-10-01
940414002089 1994-04-14 BIENNIAL STATEMENT 1993-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State