Name: | R.K. MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1999 (26 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 2430316 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUVIM KRUPKIN, MD | Chief Executive Officer | 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2844 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-02 | 2022-04-08 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2007-10-02 | 2022-04-08 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2007-10-02 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2001-09-26 | 2007-10-02 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2007-10-02 | Address | 2844 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408003033 | 2021-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-08 |
151002007328 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010006651 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111018002258 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091005002793 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State