Search icon

YAEL FUCHS, M.D. P.C.

Company Details

Name: YAEL FUCHS, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (27 years ago)
Entity Number: 2316789
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 252 SEVENTH AVENUE / 15-O, NEW YORK, NY, United States, 10001
Principal Address: 263 SEVENTH AVENUE / #4C, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAEL FUCHS, MD DOS Process Agent 252 SEVENTH AVENUE / 15-O, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YAEL FUCHS, MD Chief Executive Officer 263 SEVENTH AVENUE / #4C, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113462574
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2006-11-13 Address 263 7TH AVE, #4C, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-11-13 2006-11-13 Address 263 7TH AVE, #4C, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2000-11-13 2006-11-13 Address 715 OCEAN PKWY, #5C, BROOKLYN, NY, 11230, 1137, USA (Type of address: Service of Process)
1998-11-17 2000-11-13 Address 715 OCEAN PARKWAY, APT 5C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061113002301 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050420002160 2005-04-20 BIENNIAL STATEMENT 2004-11-01
021018002239 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001113002157 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981117000722 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State