Name: | ALLIED MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2005 (20 years ago) |
Entity Number: | 3234489 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1687 RALPH AVE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-251-7191
Phone +1 718-758-4100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLIED MEDICAL ASSOCIATES, P.C. | DOS Process Agent | 1687 RALPH AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL, M.D. | Chief Executive Officer | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2021-03-10 | 2025-03-14 | Address | 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2011-07-28 | 2021-03-10 | Address | 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2011-07-28 | 2025-03-14 | Address | 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2009-07-17 | 2011-07-28 | Address | 1687 RALPH AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003504 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
210310060182 | 2021-03-10 | BIENNIAL STATEMENT | 2019-07-01 |
130725002147 | 2013-07-25 | BIENNIAL STATEMENT | 2013-07-01 |
110728002955 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090717002329 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State