Search icon

COMPREHENSIVE MEDICAL CONCEPTS P.C.

Company Details

Name: COMPREHENSIVE MEDICAL CONCEPTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998679
ZIP code: 11234
County: Nassau
Place of Formation: New York
Address: 2325 ROYCE STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPREHENSIVE MEDICAL CONCEPTS P.C. DOS Process Agent 2325 ROYCE STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
MARIANNA GOLDEN, MD Chief Executive Officer 900 PALISADE AVENUE, APT 3F, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 900 PALISADE AVENUE, APT 3F, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2019-01-24 2025-03-08 Address 900 PALISADE AVENUE, APT 3F, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2018-01-22 2025-03-08 Address 2325 ROYCE STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2018-01-22 2019-01-24 Address 2325 ROYCE STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2010-02-03 2018-01-22 Address 2363 ROYCE STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-02-20 2019-01-24 Address 900 PALISADE AVENUE, APT 3F, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2008-02-20 2018-01-22 Address 2363 ROYCE STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-01-12 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2010-02-03 Address 648 DIANE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000152 2025-03-08 BIENNIAL STATEMENT 2025-03-08
200107061091 2020-01-07 BIENNIAL STATEMENT 2020-01-01
190124002035 2019-01-24 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180122006045 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160104006397 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140421006033 2014-04-21 BIENNIAL STATEMENT 2014-01-01
120223002375 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100203002503 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080220003126 2008-02-20 BIENNIAL STATEMENT 2008-01-01
040112000808 2004-01-12 CERTIFICATE OF INCORPORATION 2004-01-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State