Name: | DAILEY & BURACK MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2001 (24 years ago) |
Entity Number: | 2612011 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 535 CLINTON AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAILEY & BURACK MEDICAL ASSOCIATES, P.C. | DOS Process Agent | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL MD | 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) |
2021-03-25 | 2025-03-17 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2025-03-17 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-05-12 | 2021-03-25 | Address | 55 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2005-04-13 | 2021-03-25 | Address | 418 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317002345 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
210325060346 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
130319006465 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110512002313 | 2011-05-12 | BIENNIAL STATEMENT | 2011-03-01 |
090226002329 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State