Name: | BOBBY BUKA M.D. PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2007 (18 years ago) |
Entity Number: | 3469654 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 220 FRONT ST, 1ST FLR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUKA | Chief Executive Officer | 220 FRONT ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
BOBBY BUKA M.D. PROFESSIONAL CORPORATION | DOS Process Agent | 220 FRONT ST, 1ST FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-03-28 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2025-02-13 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2025-02-13 | 2025-02-13 | Address | 220 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-10-30 | 2025-02-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2021-01-07 | 2025-02-13 | Address | 220 FRONT ST, 1ST FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-01-18 | 2021-01-07 | Address | 220 FRONT ST, 1ST FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-01-14 | 2025-02-13 | Address | 220 FRONT ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2007-01-30 | 2013-01-18 | Address | 450 SEVENTH AVENUE, SUITE 2000, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2007-01-30 | 2024-10-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001419 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
210107061434 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190108060355 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105006815 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150121006489 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130118006399 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110301002916 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090114003193 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070130000521 | 2007-01-30 | CERTIFICATE OF INCORPORATION | 2007-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9020247103 | 2020-04-15 | 0202 | PPP | 220 Front Street, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State