Name: | PRACTICE MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2003 (21 years ago) |
Entity Number: | 2951988 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHANIE GLUCK | Chief Executive Officer | 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHANIE GLUCK | DOS Process Agent | 1250 BROADWAY, 36TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-22 | 2015-09-01 | Address | 1414 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2011-12-22 | 2015-09-01 | Address | 1414 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2011-12-22 | 2015-09-01 | Address | 1414 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2009-09-11 | 2011-12-22 | Address | 1450 EAST 3RD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2007-11-09 | 2011-12-22 | Address | 1446 EAST 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2007-11-09 | 2011-12-22 | Address | 1446 EAST 12TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2005-11-10 | 2007-11-09 | Address | 1425 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2005-11-10 | 2009-09-11 | Address | 1425 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2007-11-09 | Address | 1425 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901007199 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130910006552 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111222002000 | 2011-12-22 | BIENNIAL STATEMENT | 2011-09-01 |
090911002655 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
071109002894 | 2007-11-09 | BIENNIAL STATEMENT | 2007-09-01 |
051110002575 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
030910000010 | 2003-09-10 | CERTIFICATE OF INCORPORATION | 2003-09-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State