Name: | REMSEN NEPHROLOGY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 1996 (29 years ago) |
Entity Number: | 2030100 |
ZIP code: | 10201 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 REMSEN ST, BROOKLYN, NY, United States, 10201 |
Principal Address: | 115 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRELL AVRAM | Chief Executive Officer | 115 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
MORRELL AVRAM | DOS Process Agent | 115 REMSEN ST, BROOKLYN, NY, United States, 10201 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-09 | 2025-04-30 | Address | 115 REMSEN ST, BROOKLYN, NY, 10201, USA (Type of address: Service of Process) |
2004-06-09 | 2025-04-30 | Address | 115 REMSEN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2004-06-09 | Address | 115 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2004-06-09 | Address | 115 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1998-05-11 | 2004-06-09 | Address | 115 REMSEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024801 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
161007006191 | 2016-10-07 | BIENNIAL STATEMENT | 2016-05-01 |
140610006343 | 2014-06-10 | BIENNIAL STATEMENT | 2014-05-01 |
120828002353 | 2012-08-28 | BIENNIAL STATEMENT | 2012-05-01 |
100601002328 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State