Name: | BROOKLYN WOMEN'S HEALTH CARE, M.D.'S, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1971 (54 years ago) |
Entity Number: | 312609 |
ZIP code: | 10175 |
County: | Kings |
Place of Formation: | New York |
Address: | 521 5TH AVENUE, NEW YORK, NY, United States, 10175 |
Principal Address: | 9 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPIRO GALLOUSIS | Chief Executive Officer | 9 PIERREPONT AVENUE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID WECHSLER, PC | DOS Process Agent | 521 5TH AVENUE, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-29 | 1997-10-08 | Address | 9 PIERREPONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1999-09-02 | Address | DICKER, ESQS., 150 EAST 42ND STREET, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
1993-02-11 | 1993-06-07 | Name | BROOKLYN WOMAN'S HEALTH CARE, MD'S P.C. |
1988-01-04 | 1993-02-11 | Name | HARRIS, GALLOUSIS, BERKMAN, LEDERMAN & WEINSTOCK, M.D.'S, P.C. |
1987-07-20 | 1993-02-11 | Address | MARVIN WEISS ESQ, 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170912060 | 2017-09-12 | ASSUMED NAME CORP INITIAL FILING | 2017-09-12 |
051026002794 | 2005-10-26 | BIENNIAL STATEMENT | 2005-08-01 |
030903002172 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
010907002236 | 2001-09-07 | BIENNIAL STATEMENT | 2001-08-01 |
990902002229 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State