Search icon

NGOZI A. OJI, PHYSICIAN, P.C.

Company Details

Name: NGOZI A. OJI, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2006 (19 years ago)
Entity Number: 3423749
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 246 MARYLAND AVENUE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 718-756-0918

Phone +1 718-474-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NGOZI A OJI Chief Executive Officer 481 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1336 UTICA AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 481 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-02-09 2023-10-10 Address 1336 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2008-11-20 2023-10-10 Address 481 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-11-20 2010-02-09 Address 481 ATLANTIC AVENUE, BROOKLYN, NY, 11520, USA (Type of address: Service of Process)
2006-10-12 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-12 2008-11-20 Address 481 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010004272 2023-10-10 BIENNIAL STATEMENT 2022-10-01
130620000366 2013-06-20 ERRONEOUS ENTRY 2013-06-20
DP-2016448 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100209000607 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
081120002869 2008-11-20 BIENNIAL STATEMENT 2008-10-01
061012000881 2006-10-12 CERTIFICATE OF INCORPORATION 2006-10-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State