Name: | FIRST RIVERSIDE MEDICAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2001 (24 years ago) |
Entity Number: | 2614233 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Address: | 4242 COLDEN ST, #17C, FLUSHING, NY, United States, 11355 |
Principal Address: | 4242 COLDEN STREET, #C17, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIN TAN | Chief Executive Officer | 4242 COLDEN STREET, #C17, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
XIN TAN | DOS Process Agent | 4242 COLDEN ST, #17C, FLUSHING, NY, United States, 11355 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2013-04-01 | Address | 4242 COLDEN STREET, C17, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2011-03-24 | 2013-04-01 | Address | 4242 COLDEN STREET, C17, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2013-04-01 | Address | 4242 COLDEN ST, C17, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2003-03-20 | 2011-03-24 | Address | 4242 COLDEN ST SUITE C17, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2003-03-20 | 2011-03-24 | Address | 4242 COLDEN ST SUITE C17, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002368 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110324002802 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090323002435 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
030320002362 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010309000085 | 2001-03-09 | CERTIFICATE OF INCORPORATION | 2001-03-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State