BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C.

Name: | BORO PARK GASTROENTEROLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1891271 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1332 44TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1332 44TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ELLIOTT FUHRER | Chief Executive Officer | 1332 44TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2009-12-01 | Address | 1332 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2009-12-01 | Address | 1332 44TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2007-02-21 | 2009-12-02 | Address | 185-44 80TH ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
1997-04-29 | 2007-02-21 | Address | 1332 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2007-02-21 | Address | 1332 44TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002377 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110222002638 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
091202000145 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
091201002906 | 2009-12-01 | AMENDMENT TO BIENNIAL STATEMENT | 2009-02-01 |
091120000208 | 2009-11-20 | CERTIFICATE OF AMENDMENT | 2009-11-20 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State