Name: | BROOKLYN NEPHROLOGY GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1973 (52 years ago) |
Entity Number: | 263885 |
ZIP code: | 60606 |
County: | Kings |
Place of Formation: | New York |
Address: | 71 S WACKER DR, STE 1600, CHICAGO, IL, United States, 60606 |
Principal Address: | 115 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRELL M. AVRAM, MD | Chief Executive Officer | 115 REMSEN ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SCOTT P. DOWNING, ESQ. | DOS Process Agent | 71 S WACKER DR, STE 1600, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2021-03-05 | Address | 184 STERLING PL, BROOKLYN, NY, 11217, 3307, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2008-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 3300, Par value: 0 |
1997-06-19 | 2003-05-27 | Address | 1305 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office) |
1997-06-19 | 2003-05-27 | Address | 1305 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 1997-06-19 | Address | 184 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305061187 | 2021-03-05 | BIENNIAL STATEMENT | 2019-06-01 |
130625002063 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110624002241 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
091021002665 | 2009-10-21 | BIENNIAL STATEMENT | 2009-06-01 |
080821000072 | 2008-08-21 | CERTIFICATE OF AMENDMENT | 2008-08-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State