Name: | LIFELONG MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538484 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2569 OCEAN AVE, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-845-7020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SVELANA PERTSOVSKY | Chief Executive Officer | 259 DOVER STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2569 OCEAN AVE, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-20 | 2010-09-01 | Address | 259 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2008-08-20 | 2010-09-01 | Address | 1302 KINGS HIGHWAY 3RD FLR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2008-08-20 | 2010-09-01 | Address | 259 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2008-08-20 | Address | 1302 KINGS HIGHWAY 3RD FLR, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2006-08-01 | 2008-08-20 | Address | 45 FALMOUTH ST #2E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503001379 | 2022-05-03 | BIENNIAL STATEMENT | 2020-08-01 |
100901002090 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080820002624 | 2008-08-20 | BIENNIAL STATEMENT | 2008-08-01 |
060801002868 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040913002464 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State