BOULEVARD MULTISPECIALTY MEDICAL, P.C.

Name: | BOULEVARD MULTISPECIALTY MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1990 (35 years ago) |
Entity Number: | 1423674 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Address: | 10149 WOODHAVEN BLVD, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON DAVIS, DO | Chief Executive Officer | 101 49 WOODHAVEN BLVD, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
GORDON DAVIS, DO | DOS Process Agent | 10149 WOODHAVEN BLVD, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-14 | 2002-06-07 | Address | 101 49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1997-02-14 | 2002-06-07 | Address | 101 49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1997-02-14 | 2002-06-07 | Address | 101 49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-02-14 | Address | 4120 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1997-02-14 | Address | 4120 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140416002505 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120320002712 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100414002485 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080219002636 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060314002184 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State