Name: | JORDAN MEYERS, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1978 (47 years ago) |
Entity Number: | 511231 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5322 AVE N, BROOKLYN, NY, United States, 11234 |
Address: | 7001 AVENUE U, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORDAN MEYERS, MD | Chief Executive Officer | 5322 AVE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7001 AVENUE U, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-14 | 2020-04-09 | Address | 7001 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2010-09-14 | 2020-04-09 | Address | 7001 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2004-10-08 | 2010-09-14 | Address | 7001 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2000-10-12 | 2010-09-14 | Address | 7001 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2010-09-14 | Address | 7001 AVE U, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409060635 | 2020-04-09 | BIENNIAL STATEMENT | 2018-09-01 |
20150309029 | 2015-03-09 | ASSUMED NAME LLC INITIAL FILING | 2015-03-09 |
121001002244 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
100914002662 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080930003173 | 2008-09-30 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State