Name: | JAMAICA HEALTH CARE MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 2000 (24 years ago) |
Date of dissolution: | 06 Jan 2012 |
Entity Number: | 2565264 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 118-11 GUY BREWER BLVD, JAMAICA, NY, United States, 11434 |
Address: | 240 COZINE AVE., BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER GRIGORIAN | Chief Executive Officer | 118-11 GUY BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 COZINE AVE., BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-26 | 2004-11-15 | Address | 118-11 GUY BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2005-08-15 | Address | 118-11 GUY BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2000-10-19 | 2002-09-26 | Address | 118 GUY BREWER BLVD., UNIT 11A, QUEENS, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120106000621 | 2012-01-06 | CERTIFICATE OF DISSOLUTION | 2012-01-06 |
050815001370 | 2005-08-15 | CERTIFICATE OF CHANGE | 2005-08-15 |
041115002461 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
020926002357 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
001019000951 | 2000-10-19 | CERTIFICATE OF INCORPORATION | 2000-10-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State