Search icon

RUTLAND MEDICAL P.C.

Company Details

Name: RUTLAND MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 2008 (16 years ago)
Entity Number: 3753878
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 145 EAST 98TH ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN MOY MD Chief Executive Officer 145 EAST 98TH ST, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 EAST 98TH ST, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-09-30 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121228002152 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110412003032 2011-04-12 BIENNIAL STATEMENT 2010-12-01
081217000307 2008-12-17 CERTIFICATE OF INCORPORATION 2008-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804727 Civil (Rico) 2018-08-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 403000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-21
Termination Date 2020-02-28
Date Issue Joined 2018-10-26
Section 1962
Status Terminated

Parties

Name UNITED SERVICES AUTOMOB,
Role Plaintiff
Name RUTLAND MEDICAL P.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State