Search icon

ADVANCED DERMATOLOGY LASER AND COSMETIC SURGERY P.C.

Company Details

Name: ADVANCED DERMATOLOGY LASER AND COSMETIC SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 2004 (21 years ago)
Entity Number: 3060528
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 35 WEST END AVE STE. 2, PROFESSIONAL SUITE 2, BROOKLYN, NY, United States, 11235
Principal Address: 35 WEST END AVE, PROFESSIONAL SUITE 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EYAL LEVIT Chief Executive Officer 35 WEST END AVE., PROFESSIONAL SUITE 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ADVANCED DERMATOLOGY LASER AND COSMETIC SURGERY P.C. DOS Process Agent 35 WEST END AVE STE. 2, PROFESSIONAL SUITE 2, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1811032196

Authorized Person:

Name:
EYAL K LEVIT
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207ND0900X - Dermatopathology Physician
Is Primary:
No
Selected Taxonomy:
207NI0002X - Clinical & Laboratory Dermatological Immunology Physician
Is Primary:
No
Selected Taxonomy:
207NP0225X - Pediatric Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
No

Contacts:

Fax:
7183766475

History

Start date End date Type Value
2017-05-30 2018-06-01 Address 35-37 WEST END AVE STE. 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-04-04 2018-06-01 Address 35-37 WEST END AVE, STE 2, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2017-04-04 2018-06-01 Address 35-37 WEST END AVE., STE 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-06-02 2017-04-04 Address 1220 AVENUE P, 5TH FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2016-06-02 2017-05-30 Address 1220 AVENUE P, 5 FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060830 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007456 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170530000689 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
170404002008 2017-04-04 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160602006741 2016-06-02 BIENNIAL STATEMENT 2016-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State