Search icon

ELENA OCHER MEDICAL P.C.

Company Details

Name: ELENA OCHER MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011102
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7401 4TH AVE STE #3, BROOKLYN, NY, United States, 11209
Principal Address: 7401 4TH AVENUE, STE #3, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7401 4TH AVE STE #3, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ELENA OCHER Chief Executive Officer 7401 4TH AVENUE, STE #3, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-20 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-31 2024-09-25 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-03-19 2014-03-31 Address 7401 4TH AVENUE, STE #3, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-01-23 2024-09-25 Address 7401 4TH AVE STE #3, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-02-13 2012-03-19 Address 110-34 73RD RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2006-03-02 2012-03-19 Address 110-34 73RD RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-03-02 2008-02-13 Address 110-34 73RD RD APT 4A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-02-10 2012-01-23 Address 110-34 73RD ROAD APT. 4A, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000029 2024-09-25 BIENNIAL STATEMENT 2024-09-25
140331002429 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120319002134 2012-03-19 BIENNIAL STATEMENT 2012-02-01
120123000042 2012-01-23 CERTIFICATE OF CHANGE 2012-01-23
080213002376 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060302002088 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040210000440 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State