Name: | PURNIMA M. KOTHARI PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1997 (28 years ago) |
Entity Number: | 2202924 |
ZIP code: | 11220 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4609 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURNIMA KOTHARI | DOS Process Agent | 4609 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
PURNIMA KOTHARI | Chief Executive Officer | 4609 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 54 HEATHER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 4609 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2025-01-16 | Address | 54 HEATHER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2025-01-16 | Address | 54 HEATHER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
1997-11-26 | 2000-01-27 | Address | 54 HEATHER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116001451 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
131213002238 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
111227002633 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091202002444 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
080103002162 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State