Search icon

PL MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PL MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 May 2004 (21 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 3059353
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 135 OCEAN PARKWAY,, STE 1H, BROOKYN, NY, United States, 11218
Principal Address: PAULA LEWIS MD, 135 OCEAN PKWY STE 1H, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA LEWIS MD Chief Executive Officer 135 OCEAN PKWY, STE 1H, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
PL MEDICAL, P.C. DOS Process Agent 135 OCEAN PARKWAY,, STE 1H, BROOKYN, NY, United States, 11218

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 135 OCEAN PKWY, STE 1H, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 135 OCEAN PKWY, STE 1H, BROOKLYN, NY, 11218, 2579, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-04-24 Address 135 OCEAN PARKWAY,, STE 1H, BROOKYN, NY, 11218, 2579, USA (Type of address: Service of Process)
2020-05-06 2024-04-24 Address 135 OCEAN PKWY, STE 1H, BROOKLYN, NY, 11218, 2579, USA (Type of address: Chief Executive Officer)
2019-10-04 2020-05-06 Address 135 OCEAN PARKWAY,, STE 1H, BROOKYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001559 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
220605000021 2022-06-05 BIENNIAL STATEMENT 2022-05-01
200506060716 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200402060695 2020-04-02 BIENNIAL STATEMENT 2018-05-01
191004002022 2019-10-04 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State