Search icon

GLM MEDICAL P.C.

Company Details

Name: GLM MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Aug 2004 (21 years ago)
Date of dissolution: 03 May 2021
Entity Number: 3088386
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA SHERESHEVSKAYA Chief Executive Officer 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
GLM MEDICAL P.C. DOS Process Agent 2275 65TH STREET UNIT B, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2010-09-23 2020-08-12 Address 4720 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-09-23 2020-08-12 Address 4720 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-10-19 2010-09-23 Address 4720 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-10-19 2010-09-23 Address 4720 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2006-10-19 2010-09-23 Address 116-01 221ST ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503000340 2021-05-03 CERTIFICATE OF DISSOLUTION 2021-05-03
200812060728 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801008065 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160826006152 2016-08-26 BIENNIAL STATEMENT 2016-08-01
141008007025 2014-10-08 BIENNIAL STATEMENT 2014-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State