CALL9 MEDICAL, P.C.

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
Name | Role | Address |
---|---|---|
TIMOTHY PECK | DOS Process Agent | 313 ST. MARKS AVE, 2N, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
TIMOTHY PECK | Chief Executive Officer | 313 ST. MARKS AVE, 2N, BROOKLYN, NY, United States, 11238 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State