Name: | AVENUE MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1997 (28 years ago) |
Entity Number: | 2128735 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 178 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 178 EAST 85TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ABRAMS | Chief Executive Officer | 178 EAST 85TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 EAST 85TH STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2012-07-12 | Address | 178TH E. 85TH, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2012-07-12 | Address | 178TH E. 85TH, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1997-04-01 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712002819 | 2012-07-12 | BIENNIAL STATEMENT | 2011-04-01 |
070425002790 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050610002264 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030408002234 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010425002562 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State