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
Name | Role | Address |
---|---|---|
ILYA BLOKH MD, P.C. | DOS Process Agent | 3319 KINGS HWY, APT 1J, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL, M.D. | Chief Executive Officer | 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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