Search icon

SOUTH BROOKLYN MEDICAL ADMINISTRATIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH BROOKLYN MEDICAL ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1987 (38 years ago)
Entity Number: 1179900
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 685 3rd Ave, Brooklyn, NY, United States, 11232
Principal Address: 685 THIRD AVNEUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY ZAKS DOS Process Agent 685 3rd Ave, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
MARY ZAKS Chief Executive Officer 685 THIRD AVENUE, BROOKLYN, NY, United States, 11232

National Provider Identifier

NPI Number:
1114093523

Authorized Person:

Name:
MS. ALEXIS BOSCO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187885848

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 685 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-05-11 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-01-13 2024-05-30 Address 685 THIRD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1987-06-17 2005-05-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530019181 2024-05-30 BIENNIAL STATEMENT 2024-05-30
141208000473 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
130703002190 2013-07-03 BIENNIAL STATEMENT 2013-06-01
120426000527 2012-04-26 CERTIFICATE OF AMENDMENT 2012-04-26
110621002602 2011-06-21 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State