Search icon

BARUKH MEDICAL TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARUKH MEDICAL TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2004 (21 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 3045196
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6269 99TH STREET,, STE. 1-A, REGO PARK, NY, United States, 11374
Principal Address: 61-35 98TH STREET, SUITE 12J, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6269 99TH STREET,, STE. 1-A, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
NISIM AYLYAROV Chief Executive Officer 61-35 98TH STREET, SUITE 12J, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1366722720

Authorized Person:

Name:
IMANUIL AYLYAROV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
3477305656

History

Start date End date Type Value
2009-08-10 2024-12-19 Address 6269 99TH STREET,, STE. 1-A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2008-05-22 2024-12-19 Address 61-35 98TH STREET, SUITE 12J, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-05-30 2009-08-10 Address 61-55 98 STREET SUITE 12-J, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2006-05-01 2008-05-22 Address 61-35 98TH STREET #10B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-05-22 Address 61-35 98TH STREET, SUITE #10A, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241219000975 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
200225060424 2020-02-25 BIENNIAL STATEMENT 2018-04-01
090810000433 2009-08-10 CERTIFICATE OF CHANGE 2009-08-10
080522002905 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060530000384 2006-05-30 CERTIFICATE OF CHANGE 2006-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State