Search icon

ILYA BLOKH MD, P.C.

Company Details

Name: ILYA BLOKH MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2009 (16 years ago)
Entity Number: 3822209
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3319 KINGS HWY, APT 1J, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-676-4067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILYA BLOKH MD, P.C. DOS Process Agent 3319 KINGS HWY, APT 1J, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOHN MARSHALL, M.D. Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2021-03-12 2025-03-17 Address 4802 10TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-07-03 2021-03-12 Address 3319 KINGS HWY, APT 1J, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2013-07-03 2025-03-17 Address 3319 KINGS HWY, APT 1J, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-06-22 2013-07-03 Address 3319 KINGS HIGHWAY APT 1J, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-06-22 2013-07-03 Address 3319 KINGS HIGHWAY APT 1J, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2011-06-22 2013-07-03 Address 3319 KINGS HIGHWAY APT 1J, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-06-15 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-15 2011-06-22 Address 3182 AVE V APT #C2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003305 2025-03-17 BIENNIAL STATEMENT 2025-03-17
210312060158 2021-03-12 BIENNIAL STATEMENT 2019-06-01
130703002247 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110622002555 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090615000345 2009-06-15 CERTIFICATE OF INCORPORATION 2009-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State