5000 AVENUE K MEDICAL ASSOCIATES, P.C.

Name: | 5000 AVENUE K MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1993 (32 years ago) |
Entity Number: | 1717219 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5000 AVENUE K, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-629-5590
Phone +1 347-417-9081
Phone +1 718-968-1515
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB ACKERMAN MD | Chief Executive Officer | 5000 AVE K, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 AVENUE K, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2024-07-08 | Address | 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2024-07-08 | Address | 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2007-05-02 | 2009-04-09 | Address | 5000 AVENUE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2007-05-02 | Address | 5000 AVE K, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002173 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
210408060165 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190417060362 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170420006343 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150403006581 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State