Search icon

PROSPECT MEDICAL GROUP, P.C.

Company Details

Name: PROSPECT MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354660
ZIP code: 11791
County: Kings
Place of Formation: New York
Principal Address: 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, United States, 11213
Address: 15 WOODCREST DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVENDRA SHRIVASTAVA Chief Executive Officer 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
DEVENDRA SHRIVASTAVA DOS Process Agent 15 WOODCREST DRIVE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-08 Address 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-03-03 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-08 Address 1545 ATLANTIC AVENUE, SUITE 108, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-09-22 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-10 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-10 2023-03-03 Address 446 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000034 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230303000063 2023-03-03 BIENNIAL STATEMENT 2023-03-01
211117000830 2021-11-17 BIENNIAL STATEMENT 2021-11-17
990310000633 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State