Name: | ACCORD URGENT CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697483 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2632 EAST 14TH ST, BROOKLYN, NY, United States, 11235 |
Principal Address: | 274 Coleridge Street, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 347-707-7009
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITALY RAYKHMAN | Chief Executive Officer | 274 COLERIDGE STREET, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ACCORD URGENT CARE, P.C. | DOS Process Agent | 2632 EAST 14TH ST, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 405 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 274 COLERIDGE STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-01-06 | Address | 2632 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-03 | Address | 405 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2025-01-06 | Address | 405 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2023-03-03 | Address | 2632 EAST 14TH ST, BROOKLYN, NY, 11235, 3916, USA (Type of address: Service of Process) |
2017-01-03 | 2023-03-03 | Address | 405 ORIENTAL BLVD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-21 | 2017-01-03 | Address | 2632 EAST 14TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003414 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230303003786 | 2023-03-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104060593 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114061275 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170103006311 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150121000649 | 2015-01-21 | CERTIFICATE OF INCORPORATION | 2015-01-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State