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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7401 4TH AVE STE #3, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ELENA OCHER | Chief Executive Officer | 7401 4TH AVENUE, STE #3, BROOKLYN, NY, United States, 11209 |
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) |
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