Name: | BRAVO MEDICAL ADMINISTRATORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1978 (47 years ago) |
Date of dissolution: | 08 Feb 2011 |
Entity Number: | 515144 |
ZIP code: | 11362 |
County: | Bronx |
Place of Formation: | New York |
Address: | 251-09 THORNHILL AVENUE, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY KRASNOFF | DOS Process Agent | 251-09 THORNHILL AVENUE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
GARY KRASNOFF | Chief Executive Officer | 251-09 THORNHILL AVENUE, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-07 | 2006-10-18 | Address | 251-09 THORNHILL AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2006-10-18 | Address | 251-09 THORNHILL AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2004-10-07 | 2006-10-18 | Address | 251-09 THORNHILL AVE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2002-10-16 | 2004-10-07 | Address | 251-09 THORNHILL AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
1998-10-20 | 2004-10-07 | Address | 251-09 THORNHILL AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150327088 | 2015-03-27 | ASSUMED NAME LP INITIAL FILING | 2015-03-27 |
110208000241 | 2011-02-08 | CERTIFICATE OF DISSOLUTION | 2011-02-08 |
081028002431 | 2008-10-28 | BIENNIAL STATEMENT | 2008-10-01 |
061018002303 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041007002260 | 2004-10-07 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State