Search icon

CENTRAL BROOKLYN PRIVATE MEDICAL PRACTICE P.C.

Company Details

Name: CENTRAL BROOKLYN PRIVATE MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1984 (40 years ago)
Entity Number: 953771
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 4511 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARSHA WESLEY Chief Executive Officer 4511 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4511 AVENUE N, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1996-12-17 2003-03-06 Address 322 LINDEN BLVD, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
1996-12-17 2003-03-06 Address 322 LINDEN BLVD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1996-12-17 2003-03-06 Address 322 LINDEN BLVD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1993-01-11 1996-12-17 Address 1545 ATLANTIC AVENUE, BROOKLYN, NY, 11213, 1122, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-12-17 Address 711 MCDONOUGH STREET, BROOKLYN, NY, 11233, 1601, USA (Type of address: Service of Process)
1993-01-11 1996-12-17 Address 1545 ATLANTIC AVE, BROOKLYN, NY, 11213, 1122, USA (Type of address: Principal Executive Office)
1984-10-31 1993-01-11 Address %MARSHA WESLEY, M.D., 711 MCDONOUGH ST., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030306002771 2003-03-06 BIENNIAL STATEMENT 2002-10-01
001206002192 2000-12-06 BIENNIAL STATEMENT 2000-10-01
990204002045 1999-02-04 BIENNIAL STATEMENT 1998-10-01
961217002063 1996-12-17 BIENNIAL STATEMENT 1996-10-01
931116002837 1993-11-16 BIENNIAL STATEMENT 1993-10-01
930111003223 1993-01-11 BIENNIAL STATEMENT 1992-10-01
B156745-7 1984-10-31 CERTIFICATE OF INCORPORATION 1984-10-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State