Search icon

GREAT LAKES EMERGENCY PHYSICIANS, IV, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES EMERGENCY PHYSICIANS, IV, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1990 (35 years ago)
Entity Number: 1457569
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2240 SOUTH AIRPORT ROAD, TRAVERSE CITY, MI, United States, 49684

Chief Executive Officer

Name Role Address
ROBERT M WILLIAMS MD Chief Executive Officer 2240 SOUTH AIRPORT ROAD, TRAVERSE CITY, MI, United States, 49684

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-06 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-23 1993-09-07 Address 2240 SOUTH AIRPORT ROAD, TRAVERSE CITY, MI, 49684, USA (Type of address: Chief Executive Officer)
1990-06-28 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18430 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040720002697 2004-07-20 BIENNIAL STATEMENT 2004-06-01
000711002434 2000-07-11 BIENNIAL STATEMENT 2000-06-01
991019001137 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State