Name: | NEW YORK CITY PLASTIC SURGERY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2007 (18 years ago) |
Entity Number: | 3597217 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3039 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK CITY PLASTIC SURGERY, P.C. | DOS Process Agent | 3039 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
LEONARD GROSSMAN | Chief Executive Officer | 3039 EMMONS AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-29 | 2023-11-29 | Address | 3039 EMMONS AVE, BROOKLYN, NY, 11235, 2266, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2023-11-29 | Address | 3039 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2019-12-18 | 2023-11-29 | Address | 3039 EMMONS AVE, BROOKLYN, NY, 11235, 2266, USA (Type of address: Service of Process) |
2016-06-24 | 2023-11-29 | Address | 3039 EMMONS AVE, BROOKLYN, NY, 11235, 2266, USA (Type of address: Chief Executive Officer) |
2016-06-24 | 2019-12-18 | Address | 3039 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129018853 | 2023-11-29 | BIENNIAL STATEMENT | 2023-11-01 |
211108002843 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
191218060473 | 2019-12-18 | BIENNIAL STATEMENT | 2019-11-01 |
171106006594 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
160624006212 | 2016-06-24 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State