Name: | ELM MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1995 (30 years ago) |
Entity Number: | 1966820 |
ZIP code: | 11230 |
County: | Queens |
Place of Formation: | New York |
Address: | 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
GORDON DAVIS DO | Chief Executive Officer | 1723 ELM AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2012-06-22 | Address | 101-49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2012-06-22 | Address | 101-49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2012-06-22 | Address | 101-49 WOODHAVEN BLVD, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
1997-12-02 | 2002-02-22 | Address | 101-49 WOODHAVEN BLVD., OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2002-02-22 | Address | 1723 ELM AVE., BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120622002437 | 2012-06-22 | BIENNIAL STATEMENT | 2011-10-01 |
091209002450 | 2009-12-09 | BIENNIAL STATEMENT | 2009-10-01 |
071211002820 | 2007-12-11 | BIENNIAL STATEMENT | 2007-10-01 |
060127002465 | 2006-01-27 | BIENNIAL STATEMENT | 2005-10-01 |
020222002618 | 2002-02-22 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State