Search icon

ALINA SHARINN MD P.C.

Company Details

Name: ALINA SHARINN MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (12 years ago)
Entity Number: 4287798
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 133 EAST 58TH STREET, SUITE 401, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALINA RABINOVICH MD P.C. DOS Process Agent 133 EAST 58TH STREET, SUITE 401, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALINA RABINOVICH Chief Executive Officer 133 EAST 58TH STREET, SUITE 401, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-08-03 2022-01-25 Address 133 EAST 58TH STREET, SUITE 401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-08-03 2022-01-25 Address 133 EAST 58TH STREET, SUITE 401, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-09-16 2020-08-03 Address 155 EAST 55TH STREET SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-09-16 2020-08-03 Address 155 EAST 55TH STR, SUITE 301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-14 2022-01-25 Name ALINA RABINOVICH MD P.C.
2012-08-24 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-24 2013-03-14 Name NEUROLOGY NYC P.C.
2012-08-24 2014-09-16 Address 2940 OCEAN PARKWAY, #15T, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125001504 2022-01-24 CERTIFICATE OF AMENDMENT 2022-01-24
200803061047 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140916007083 2014-09-16 BIENNIAL STATEMENT 2014-08-01
130314000027 2013-03-14 CERTIFICATE OF AMENDMENT 2013-03-14
120824000437 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State