Name: | ERNEST AFFLU, PHYSICIAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1998 (27 years ago) |
Entity Number: | 2278047 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Contact Details
Phone +1 718-756-0918
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST AFFLU | Chief Executive Officer | 1336 UTICA AVENUE, BROOKYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
ERNEST AFFLU, PHYSICIAN, P.C. | DOS Process Agent | 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 1336 UTICA AVENUE, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-09-01 | 2023-07-17 | Address | 675 LENOX ROAD, BROOKYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2006-09-01 | 2023-07-17 | Address | 675 LENOX ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004476 | 2023-07-17 | BIENNIAL STATEMENT | 2022-07-01 |
060901002731 | 2006-09-01 | BIENNIAL STATEMENT | 2006-07-01 |
050630000090 | 2005-06-30 | ANNULMENT OF DISSOLUTION | 2005-06-30 |
DP-1593151 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010223002362 | 2001-02-23 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State