Search icon

ACCORD URGENT CARE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
VITALY RAYKHMAN Chief Executive Officer 274 COLERIDGE STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ACCORD URGENT CARE, P.C. DOS Process Agent 2632 EAST 14TH ST, BROOKLYN, NY, United States, 11235

History

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)

Filings

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