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
Name | Role | Address |
---|---|---|
ARNOLD BERLIN MD | Agent | 264 FIRST STREET, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
ARNOLD BERLIN | Chief Executive Officer | 348 13TH ST, #201, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 13TH ST, #201, BROOKLYN, NY, United States, 11215 |
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. |
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