Search icon

REAL MEDICINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REAL MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735326
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3431 GUIDER AVE, 1st FLOOR, BROOKLYN, NY, United States, 11235
Principal Address: EMMANUIL RAKHMANCHIK, 3431 GUIDER AVE, 1st FLOOR, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-8899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REAL MEDICINE, P.C. DOS Process Agent 3431 GUIDER AVE, 1st FLOOR, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
EMMANUIL RAKHMANCHIK Chief Executive Officer 3431 GUIDER AVE , 1ST FLOOR, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1871522441
Certification Date:
2023-12-26

Authorized Person:

Name:
IRINA RAKHMANCHIK
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7183320327

Form 5500 Series

Employer Identification Number (EIN):
020561849
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 11 W END AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-01-23 Address 3431 GUIDER AVE , 1ST FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-02-25 2024-01-23 Address 11 WEST END AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-02-25 2024-01-23 Address 11 W END AVE, STE 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-02-11 2010-02-25 Address EMMANUIL RACHMANCHIA, 11 W END AVE STE 1, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240123002758 2024-01-23 BIENNIAL STATEMENT 2024-01-23
140409002164 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120406002899 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100225002086 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080211002028 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State