Name: | REBECCA A NEJAT MD, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2018 (7 years ago) |
Entity Number: | 5265338 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 435 EAST 70TH ST APT 18D, NEW YORK, NY, United States, 10021 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REBECCA NEJAT | Chief Executive Officer | 435 EAST 70TH ST APT 18D, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-03-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-10 | 2025-03-19 | Address | 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-03-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-12-16 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-01-10 | Address | 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2024-12-05 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-01-10 | Address | 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2018-01-11 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-11 | 2024-12-05 | Address | 435 EAST 70TH ST APT 18D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319002714 | 2025-03-19 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-19 |
250110000480 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
241205002396 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
180214000424 | 2018-02-14 | CERTIFICATE OF AMENDMENT | 2018-02-14 |
180111000483 | 2018-01-11 | CERTIFICATE OF INCORPORATION | 2018-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8354517902 | 2020-06-18 | 0202 | PPP | 90 E END AVENUE APT 11B, NEW YORK, NY, 10028-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State