CENTRAL BROOKLYN PRIVATE MEDICAL PRACTICE P.C.

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 (41 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
Name | Role | Address |
---|---|---|
MARSHA WESLEY | Chief Executive Officer | 4511 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4511 AVENUE N, BROOKLYN, NY, United States, 11234 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State