Search icon

R.I.M. MEDICAL P.C.

Company Details

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

DOS Process Agent

Name Role Address
R.I.M. MEDICAL P.C. DOS Process Agent 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DR MICHAEL RISKEVICH Chief Executive Officer 3140 CONEY ISLAND AVE, 3RD FL, BROOKLYN, NY, United States, 11235

History

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)

Filings

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