Search icon

MURRAY HILL MEDICAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MURRAY HILL MEDICAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1622911
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 317 EAST 34TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY HILL MEDICAL GROUP, P.C. DOS Process Agent 317 EAST 34TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAJIV KINKHABWALA Chief Executive Officer 317 EAST 34TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133651841
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-15 2018-12-28 Address 317 WAST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-05-14 2014-05-15 Address 317 EAST 34TH ST, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-05-14 Address 317 EAST 34TH ST, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-03-26 2010-04-09 Address 317 EAST 34TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-12-31 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181228006020 2018-12-28 BIENNIAL STATEMENT 2018-03-01
140515002516 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120514002030 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409002940 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080326002067 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State