Search icon

GRAMERCY CARDIAC DIAGNOSTIC SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY CARDIAC DIAGNOSTIC SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344446
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 W 35TH ST, Ste 700, NEW YORK, NY, United States, 10001
Principal Address: 131 WEST 35TH STREET, SUITE 700, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAMERCY CARDIAC DIAGNOSTIC SERVICES, P.C. DOS Process Agent 131 W 35TH ST, Ste 700, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
K. PETER RENTROP, MD, CEO Chief Executive Officer 131 WEST 35TH STREET, SUITE 700, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1194016618

Authorized Person:

Name:
MR. BRIAN LABARBERA
Role:
ADMINSTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207UN0901X - Nuclear Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
2124754175
Fax:
7188590105

History

Start date End date Type Value
2023-06-21 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-04 2017-04-04 Address 920 BROADWAY / 6TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-11-04 2017-04-04 Address 920 BROADWAY / 6TH FL., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220722001678 2022-07-22 BIENNIAL STATEMENT 2021-04-01
170404007077 2017-04-04 BIENNIAL STATEMENT 2017-04-01
141104006897 2014-11-04 BIENNIAL STATEMENT 2013-04-01
090414002517 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050525002788 2005-05-25 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State