Search icon

CALL9 MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CALL9 MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Aug 2015 (10 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 4802743
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 313 ST. MARKS AVE, 2N, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY PECK DOS Process Agent 313 ST. MARKS AVE, 2N, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
TIMOTHY PECK Chief Executive Officer 313 ST. MARKS AVE, 2N, BROOKLYN, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
474919115
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-20 2022-11-15 Address 313 ST. MARKS AVE, 2N, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-08-20 2022-11-15 Address 313 ST. MARKS AVE, 2N, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2018-01-16 2019-08-20 Address 313 ST. MARKS AVENUE, APT. 2N, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2017-08-23 2019-08-20 Address 295 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2017-08-23 2019-08-20 Address 295 FULTON STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221115003674 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
190820060355 2019-08-20 BIENNIAL STATEMENT 2019-08-01
180116000420 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
170823006140 2017-08-23 BIENNIAL STATEMENT 2017-08-01
170221000194 2017-02-21 CERTIFICATE OF CHANGE 2017-02-21

Court Cases

Court Case Summary

Filing Date:
2018-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CALL9 MEDICAL, P.C.
Party Role:
Defendant
Party Name:
BLASE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State