Search icon

AG MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AG MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jul 2003 (22 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 2926325
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 100-25 QUEENS BLVD, #5A, FOREST HILLS, NY, United States, 11375
Address: 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AG MEDICAL P.C. DOS Process Agent 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
E AGRANOVSKY Chief Executive Officer 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-08-27 2023-11-13 Address 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-08-27 2023-11-13 Address 100-25 QUEENS BLVD, #5R, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-07-19 2013-08-27 Address 100-25 QUEENS BLVD 5R, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-09-22 2013-08-27 Address 100-25 QUEENS BLVD 5R, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231113003415 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
221025002758 2022-10-25 BIENNIAL STATEMENT 2021-07-01
200224060348 2020-02-24 BIENNIAL STATEMENT 2019-07-01
130827002031 2013-08-27 BIENNIAL STATEMENT 2013-07-01
110729002579 2011-07-29 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State