MEDICAL PLAZA OF BORO PARK P.C.

Name: | MEDICAL PLAZA OF BORO PARK P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2009 (16 years ago) |
Entity Number: | 3774545 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1266 51 STREET, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-269-5151
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF SHIMONOV | DOS Process Agent | 1266 51 STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JOSEF SHIMONOV | Chief Executive Officer | 1266 51 STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2025-02-07 | Address | 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2017-02-01 | 2025-02-07 | Address | 1266 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-02-25 | 2017-02-01 | Address | 1353 49TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2013-02-25 | 2017-02-01 | Address | 1637 EAST 21ST ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004004 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230206001851 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210208060957 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190206060696 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006450 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State