Search icon

Y. MALINA, MD, FAAP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Y. MALINA, MD, FAAP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 2010 (15 years ago)
Entity Number: 3992386
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 22 WILSONVIEW PLACE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Y. MALINA, MD, FAAP, P.C. DOS Process Agent 22 WILSONVIEW PLACE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
YELENA MALINA Chief Executive Officer 22 WILSONVIEW PLACE, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1235599952

Authorized Person:

Name:
YELENA MALINA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 22 WILSONVIEW PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-09-20 2024-10-25 Address 22 WILSONVIEW PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2018-09-20 2024-10-25 Address 22 WILSONVIEW PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2016-12-20 2018-09-20 Address 2426 MERMAID AVE, 1ST FLOOR, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2016-12-20 2018-09-20 Address 2426 MERMAID AVE, 1ST FLOOR, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025002887 2024-10-25 BIENNIAL STATEMENT 2024-10-25
221018003335 2022-10-18 BIENNIAL STATEMENT 2022-09-01
210721002799 2021-07-21 BIENNIAL STATEMENT 2021-07-21
180920006312 2018-09-20 BIENNIAL STATEMENT 2018-09-01
161220006294 2016-12-20 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State