Name: | NORTHERN COMMUNITY MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Apr 2024 |
Entity Number: | 3258747 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 164-10 NORTHERN BLVD., FLUSHING, NY, United States, 11358 |
Principal Address: | 164-10 NORTHERN BLVD, # 201, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KIM | Chief Executive Officer | 164-10 NORTHERN BLVD # 201, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164-10 NORTHERN BLVD., FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-09 | 2024-04-29 | Address | 164-10 NORTHERN BLVD # 201, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-21 | 2024-04-29 | Address | 164-10 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001521 | 2024-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-25 |
071109002743 | 2007-11-09 | BIENNIAL STATEMENT | 2007-09-01 |
050921000002 | 2005-09-21 | CERTIFICATE OF INCORPORATION | 2005-09-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6853868109 | 2020-07-22 | 0202 | PPP | 45-22 162nd Street, FLUSHING, NY, 11358-1322 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State