Search icon

BAY PARK MEDICAL, P.C.

Company Details

Name: BAY PARK MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Aug 1993 (32 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 1746376
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 348 13TH ST, #201, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARNOLD BERLIN MD Agent 264 FIRST STREET, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
ARNOLD BERLIN Chief Executive Officer 348 13TH ST, #201, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 13TH ST, #201, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113173927
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-02 2024-06-21 Address 348 13TH ST, #201, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-09-02 2024-06-21 Address 348 13TH ST, #201, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-08-16 2011-09-02 Address 264 1ST ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-08-16 2011-09-02 Address 264 1ST ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-03-03 2009-08-20 Name PREFERRED CARE HEALTH & WELLNESS, P.C.

Filings

Filing Number Date Filed Type Effective Date
240621001967 2024-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-08
130819002134 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110902002870 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090820000810 2009-08-20 CERTIFICATE OF AMENDMENT 2009-08-20
090817002187 2009-08-17 BIENNIAL STATEMENT 2009-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State