Name: | PREVENTIVE DIAGNOSTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2010 (15 years ago) |
Entity Number: | 3935129 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 SPENCER ST, BROOKLYN, NY, United States, 11205 |
Principal Address: | 12 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-388-3300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENACHEM TAUBER | Chief Executive Officer | 12 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SPENCER ST, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 12 SPENCER STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-02 | 2025-04-07 | Address | 12 SPENCER STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2025-04-07 | Address | 12 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2018-05-02 | 2020-04-02 | Address | 544 PARK AVE, UNIT 620, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004090 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
200402060136 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
190605000466 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
180502006270 | 2018-05-02 | BIENNIAL STATEMENT | 2018-04-01 |
170425006073 | 2017-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State