Name: | PREVENTIVE CARDIOLOGY OF NEW YORK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597427 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1335 OCEAN PKWY, BROOKLYN, NY, United States, 11230 |
Principal Address: | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PREVENTIVE CARDIOLOGY OF NEW YORK P.C. | DOS Process Agent | 1335 OCEAN PKWY, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL M.D. | Chief Executive Officer | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2025-03-17 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2021-02-17 | Address | 248 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-24 | 2025-03-17 | Address | 1335 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003827 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
210217060188 | 2021-02-17 | BIENNIAL STATEMENT | 2019-01-01 |
050302002606 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030401002912 | 2003-04-01 | BIENNIAL STATEMENT | 2003-01-01 |
010717000155 | 2001-07-17 | CERTIFICATE OF AMENDMENT | 2001-07-17 |
010124000069 | 2001-01-24 | CERTIFICATE OF INCORPORATION | 2001-01-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State