Name: | REMEDY MEDICAL CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2009 (16 years ago) |
Entity Number: | 3840259 |
ZIP code: | 07078 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O H. SENDYK MD, 59 WEST RD, SHORT HILLS, NJ, United States, 07078 |
Principal Address: | 59 WEST RD, SHORT HILLS, NJ, United States, 07078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SENDYK MD | Chief Executive Officer | 59 WEST RD, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O H. SENDYK MD, 59 WEST RD, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-16 | 2011-08-30 | Address | 8201 ROCKAWAY BLVD, STE 110, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2009-07-31 | 2009-09-16 | Address | 109-17 46 AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830003377 | 2011-08-30 | BIENNIAL STATEMENT | 2011-07-01 |
090916000760 | 2009-09-16 | CERTIFICATE OF CHANGE | 2009-09-16 |
090731000665 | 2009-07-31 | CERTIFICATE OF INCORPORATION | 2009-07-31 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State