PLAZA MEDICAL, P.C.

Name: | PLAZA MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1996 (29 years ago) |
Date of dissolution: | 17 Feb 2022 |
Entity Number: | 2010233 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 6410 VETERANS AVE, 103, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE R QUINONES MD | Chief Executive Officer | 6410 VETERANS AVE, 103, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6410 VETERANS AVE, 103, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-12 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-21 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-20 | 2022-02-17 | Address | 6410 VETERANS AVE, 103, BROOKLYN, NY, 11234, 5639, USA (Type of address: Service of Process) |
2002-03-20 | 2022-02-17 | Address | 6410 VETERANS AVE, 103, BROOKLYN, NY, 11234, 5639, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2002-03-20 | Address | 6410 VETERANS AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217000370 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140509002363 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120613002709 | 2012-06-13 | BIENNIAL STATEMENT | 2012-03-01 |
100412002839 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080324002537 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State