COMPREHENSIVE MEDICAL CARE, P.C.

Name: | COMPREHENSIVE MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1060383 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | Comprehensive Medical Care, P.C., 147-32 Jamaica Avenue, Jamaica, NY, United States, 11435 |
Address: | Comprehensive Medical Care, P.C., 147-32 Jamaica Avenue, Jamaica, NY, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERLE HOFFMAN VP | Chief Executive Officer | COMPREHENSIVE MEDICAL CARE, P.C., 147-32 JAMAICA AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
COMPREHENSIVE MEDICAL CARE, P.C. | DOS Process Agent | Comprehensive Medical Care, P.C., 147-32 Jamaica Avenue, Jamaica, NY, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | COMPREHENSIVE MEDICAL CARE, P.C., 147-32 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 29-28 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | COMPREHENSIVE MEDICAL CARE, P.C., 147-32 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 29-28 41ST AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105002571 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231116003334 | 2023-11-16 | BIENNIAL STATEMENT | 2022-11-01 |
130503000169 | 2013-05-03 | CERTIFICATE OF AMENDMENT | 2013-05-03 |
130228000802 | 2013-02-28 | ANNULMENT OF DISSOLUTION | 2013-02-28 |
DP-1798147 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State