Search icon

CROWN MEDICAL P.C.

Company Details

Name: CROWN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990124
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1465 UTICA AVE, BROOKLYN, NY, United States, 11234
Principal Address: 358 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-208-1215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILLEL ISSEROFF, MD Chief Executive Officer 358 KINGSTON AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2012-03-06 2014-02-06 Address 358 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2008-01-28 2012-03-06 Address 358 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2008-01-28 2014-02-06 Address H.H. COHN, 100 JERICHO QUAD / #223, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-11-17 2014-10-23 Name ELI ROSEN M.D., P.C.
2006-02-16 2008-01-28 Address H.H. COHN, 100 JERICHO QUAD / #223, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023000214 2014-10-23 CERTIFICATE OF AMENDMENT 2014-10-23
140206002045 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120306002195 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100113002493 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080128003017 2008-01-28 BIENNIAL STATEMENT 2008-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State