Name: | YAZ MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 11 Jun 2021 |
Entity Number: | 3939735 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 SEACOAST TERRACE, APT 15W, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YAZ MEDICAL P.C. | DOS Process Agent | 35 SEACOAST TERRACE, APT 15W, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
YURI BIRBRAYER | Chief Executive Officer | 35 SEACOAST TERRACE, APT 15W, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-19 | 2016-04-27 | Address | 2882 W 15TH ST, LOWER LEVEL, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2012-06-19 | 2016-04-27 | Address | 2882 W 15TH ST, LOWER LEVEL, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2010-04-21 | 2016-04-27 | Address | 2882 W. 15TH ST., LOWER LEVEL, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611000143 | 2021-06-11 | CERTIFICATE OF DISSOLUTION | 2021-06-11 |
160427006036 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140501006288 | 2014-05-01 | BIENNIAL STATEMENT | 2014-04-01 |
120619002318 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100421000720 | 2010-04-21 | CERTIFICATE OF INCORPORATION | 2010-04-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State