Search icon

BROOKLYN FAMILY MEDICAL CARE, P.C.

Company Details

Name: BROOKLYN FAMILY MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1995 (29 years ago)
Date of dissolution: 18 Jul 2013
Entity Number: 1971970
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 60 PLAZA ST E, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARK R LOPEZ DOS Process Agent 60 PLAZA ST E, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
CLARK R LOPEZ Chief Executive Officer 60 PLAZA ST E, APT 1-O, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1999-12-02 2003-11-14 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1999-12-02 2003-11-14 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1999-12-02 2003-11-14 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1997-11-17 1999-12-02 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1997-11-17 1999-12-02 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1997-11-17 1999-12-02 Address 124 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-11-08 1997-11-17 Address 124 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718001080 2013-07-18 CERTIFICATE OF DISSOLUTION 2013-07-18
120112002305 2012-01-12 BIENNIAL STATEMENT 2011-11-01
100204002618 2010-02-04 BIENNIAL STATEMENT 2009-11-01
071119002511 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060106002690 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031114002062 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011108002410 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991202002019 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971117002425 1997-11-17 BIENNIAL STATEMENT 1997-11-01
951108000474 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Date of last update: 25 Feb 2025

Sources: New York Secretary of State