Search icon

CLASSIC MEDICAL DIAGNOSTIC REHAB P.C.

Company Details

Name: CLASSIC MEDICAL DIAGNOSTIC REHAB P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Jun 2017 (8 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 5156998
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 50 Oceana Drive West, Apt 7A, Second Floor, Brooklyn, NY, United States, 11235
Principal Address: 50 Oceana Drive West, Apt 7A, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEKATERINA SLUSHINSKAYA Chief Executive Officer 50 OCEANA DRIVE WEST, APT 7A, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
CLASSIC MEDICAL DIAGNOSTIC REHAB PC DOS Process Agent 50 Oceana Drive West, Apt 7A, Second Floor, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2022-07-11 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-19 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-19 2025-01-03 Address 2940 GRAND CONCOURSE, #2B, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003127 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
220404000915 2022-04-04 BIENNIAL STATEMENT 2021-06-01
170619000714 2017-06-19 CERTIFICATE OF INCORPORATION 2017-06-19

Date of last update: 31 Jan 2025

Sources: New York Secretary of State