Name: | R.I.M. MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1998 (27 years ago) |
Entity Number: | 2275226 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.I.M. MEDICAL P.C. | DOS Process Agent | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
DR MICHAEL RISKEVICH | Chief Executive Officer | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2023-11-06 | Address | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2023-11-06 | Address | 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2006-06-22 | 2018-07-02 | Address | 2818 OCEAN AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2018-07-02 | Address | 2818 OCEAN AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106001191 | 2023-11-06 | BIENNIAL STATEMENT | 2022-07-01 |
180702006408 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006007 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006110 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120706006804 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State