Search icon

DR. AVAKIAN, MEDICAL P.C.

Company Details

Name: DR. AVAKIAN, MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202866
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-20 150TH STREET, 2ND FLR, WHITESTONE, NY, United States, 11357
Principal Address: 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-20 150TH STREET, 2ND FLR, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
DAVID AVAKIAN, MD Chief Executive Officer 150-26 14TH AVENUE, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
202813713
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-22 2013-05-17 Address 19-20 150TH STREET / 2ND FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2007-06-18 2009-04-22 Address 150-26 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2007-06-18 2009-04-22 Address 150-26 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2007-06-18 2009-04-22 Address 19-20 150TH STREET / 2ND FL, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-05-10 2007-06-18 Address 19-20 150TH STREET, 2ND FLOOR, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204002000 2019-12-04 BIENNIAL STATEMENT 2019-05-01
130517002299 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110526002337 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090422003160 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070618002681 2007-06-18 BIENNIAL STATEMENT 2007-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State