Name: | SOUTH BROOKLYN MEDICAL SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1981 (43 years ago) |
Date of dissolution: | 11 Dec 1997 |
Entity Number: | 670821 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 685 3RD AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 3RD AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
ARTHUR ZAKS | Chief Executive Officer | 685 THIRD AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-09 | 1994-01-04 | Address | 45 MAYFLOWER DRIVE, TENAFLY, NJ, 10470, USA (Type of address: Principal Executive Office) |
1981-12-23 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-12-23 | 1994-01-04 | Address | 685 THIRD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971211000064 | 1997-12-11 | CERTIFICATE OF DISSOLUTION | 1997-12-11 |
940104002622 | 1994-01-04 | BIENNIAL STATEMENT | 1993-12-01 |
930309002137 | 1993-03-09 | BIENNIAL STATEMENT | 1992-12-01 |
A826526-4 | 1981-12-23 | CERTIFICATE OF INCORPORATION | 1981-12-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State