Name: | MAIMONIDES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1986 (39 years ago) |
Entity Number: | 1070824 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1729 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ODED PREIS, M.D. | DOS Process Agent | 1729 EAST 12TH STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
ODED PREIS, M.D. | Agent | 1729 EAST 12TH STREET, BROOKLYN, NY, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-06-23 | 2023-09-17 | Address | ATTN: RICHARD RUBIN, M.D., 915 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1986-04-03 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1986-04-03 | 1995-06-23 | Address | DICKER, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230917000344 | 2023-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-06 |
140721000011 | 2014-07-21 | ANNULMENT OF DISSOLUTION | 2014-07-21 |
DP-1522376 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
950623000334 | 1995-06-23 | CERTIFICATE OF AMENDMENT | 1995-06-23 |
B341791-3 | 1986-04-03 | CERTIFICATE OF INCORPORATION | 1986-04-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State