Name: | WYCKOFF HEIGHTS MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1999 (25 years ago) |
Entity Number: | 2445553 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
MATTHEW ACKERT, MD | Chief Executive Officer | 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-11 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-24 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000639 | 2016-11-22 | CERTIFICATE OF AMENDMENT | 2016-11-22 |
140210002308 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
120127002077 | 2012-01-27 | BIENNIAL STATEMENT | 2011-12-01 |
091229002721 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071227002520 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State