Search icon

BRONX CARDIOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRONX CARDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Oct 1995 (30 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 1962301
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 865 A WALTON AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 865 A WALTON AVE, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
EDWARD J BROWN JR., MD Chief Executive Officer 865 A WALTON AVE, BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1265643001

Authorized Person:

Name:
DR. EDWARD J BROWN JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182929205

History

Start date End date Type Value
2014-01-09 2023-08-17 Address 865 A WALTON AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2006-01-11 2014-01-09 Address 865 A WALTON AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2006-01-11 2023-08-17 Address 865 A WALTON AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
1999-11-15 2006-01-11 Address 1685 MORRIS AVE, STE 1C, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
1999-11-15 2006-01-11 Address C/O DR BROWN, 1685 MORRIS AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817001161 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
140109006670 2014-01-09 BIENNIAL STATEMENT 2013-10-01
091001002342 2009-10-01 BIENNIAL STATEMENT 2009-10-01
080103003114 2008-01-03 BIENNIAL STATEMENT 2007-10-01
060111002446 2006-01-11 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State