FRUMKIN NEPHROLOGY ASSOCIATES, P.C.

Name: | FRUMKIN NEPHROLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 May 1981 (44 years ago) |
Entity Number: | 696575 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 30 EAST 37TH ST, M1, NEW YORK, NY, United States, 10016 |
Principal Address: | 97-15 64TH ROAD, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 347-783-7700
Phone +1 718-670-1231
Phone +1 646-317-7505
Phone +1 718-830-3333
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL FRUMKIN, MD | Chief Executive Officer | 4 WILBUR DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DALIA FRUMKIN | DOS Process Agent | 30 EAST 37TH ST, M1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2021-05-03 | Address | 4 WILBUR DRIVE, GREAT NECK, NY, 10021, USA (Type of address: Service of Process) |
2007-05-23 | 2020-05-22 | Address | 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2007-05-23 | Address | 4 WILBUR DR, GREAT NECK, NY, 10021, USA (Type of address: Service of Process) |
2005-07-05 | 2007-05-23 | Address | 100-25 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2007-05-23 | Address | 4 WILBUR DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062936 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200522060214 | 2020-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
090507003124 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070523002680 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050705002217 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State