Name: | QUALITY MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1997 (28 years ago) |
Entity Number: | 2196151 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 138-44 QUEENS BLVD, SITE 1A, BRIARWOOD, NY, United States, 11435 |
Principal Address: | 138-44 QUEENS BLVD, SUITE 1A, BRIARWOOD, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138-44 QUEENS BLVD, SITE 1A, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
NODAR KATZ | Chief Executive Officer | 138-44 QUEENS BLVD, SUITE 1A, BRIARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2013-12-04 | Address | 138-44 QUEENS BLVD / SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office) |
2007-11-29 | 2013-12-04 | Address | 138-44 QUEENS BLVD / SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2007-11-29 | 2013-12-04 | Address | 138-44 QUEENS BLVD / SUITE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2007-11-29 | Address | 138-44 QUEENS BLVD, STE 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
1999-11-30 | 2001-11-02 | Address | 111-50 76TH RD, APT. 5E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002382 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111208002519 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091116002627 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071129002089 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
051215002199 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State