Search icon

PROFESSIONAL MEDICAL ARTS, P.C.

Company Details

Name: PROFESSIONAL MEDICAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Mar 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2127379
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3080 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3080 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MARIKA D CHERFAS Chief Executive Officer 3080 BRIGHTON 13TH ST, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1356302343

Authorized Person:

Name:
DR. MARIKA DANIELLE CHERFAS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7186485669

History

Start date End date Type Value
2005-04-13 2009-03-16 Address 1170 BRIGHTON BEACH AVE, STE 1CC, BROOKLYN, NY, 11235, 5959, USA (Type of address: Chief Executive Officer)
2005-04-13 2009-03-16 Address 1170 BRIGHTON BEACH AVE, STE 1CC, BROOKLYN, NY, 11235, 5959, USA (Type of address: Principal Executive Office)
2005-04-13 2009-03-16 Address 1170 BRIGHTON BEACH AVE, STE 1CC, BROOKLYN, NY, 11235, 5959, USA (Type of address: Service of Process)
1999-03-18 2005-04-13 Address 1170 BRIGHTON BEACH AVE, 1CC, BROOKLYN, NY, 11235, 5959, USA (Type of address: Chief Executive Officer)
1999-03-18 2005-04-13 Address 1170 BRIGHTON BEACH AVE, 1CC, BROOKLYN, NY, 11235, 5959, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1813264 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090316002033 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070316002581 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050413002449 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030226002617 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State