Search icon

NY COMPREHENSIVE MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY COMPREHENSIVE MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Apr 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2757767
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 40-42 ELIZABETH ST. / STE 303, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAYASEKHARAN KOMERATH DOS Process Agent 40-42 ELIZABETH ST. / STE 303, NEW YORK, NY, United States, 10013

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JAYASEKHARAN KOMERATH Chief Executive Officer 40-42 ELIZABETH ST. / STE 303, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1477600955

Authorized Person:

Name:
MRS. RAQUEL G KELLY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
No
Selected Taxonomy:
246ZE0500X - EEG Specialist/Technologist
Is Primary:
No

Contacts:

Fax:
2122191294

History

Start date End date Type Value
2002-04-23 2005-03-30 Address 40-42 ELIZABETH ST. / STE: 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1781698 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060420002412 2006-04-20 BIENNIAL STATEMENT 2006-04-01
050330002331 2005-03-30 BIENNIAL STATEMENT 2004-04-01
020423000158 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State