Search icon

JEFFREY A. BROWN, M.D., P.C.

Company Details

Name: JEFFREY A. BROWN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Sep 2005 (19 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 3252255
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY A BROWN Chief Executive Officer 8 BARSTOW RD, APT 7C, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-12-10 2024-10-29 Address 8 BARSTOW RD, APT 7C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-09-15 2024-10-29 Address 8 BARSTOW RD, APT 7C, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-09-15 2013-12-10 Address 8 BARSTOW RD, 7C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-09-15 2013-12-10 Address 8 BARSTOW RD, 7C, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-09-25 2009-09-15 Address 50 HILL PARK AVE, APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2007-09-25 2009-09-15 Address 50 HILL PARK AVE, APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2005-09-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-06 2009-09-15 Address 50 HILL PARK AVENUE APT 1-M, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000690 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
131210002221 2013-12-10 BIENNIAL STATEMENT 2013-09-01
110922003199 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090915002123 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070925002988 2007-09-25 BIENNIAL STATEMENT 2007-09-01
050906000394 2005-09-06 CERTIFICATE OF INCORPORATION 2005-09-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State