Name: | AFFINITY HEALTH CARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1992 (32 years ago) |
Entity Number: | 1663317 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 221 EAST 33RD ST STE 1H, NEW YORK, NY, United States, 10016 |
Principal Address: | 221 EAST 33RD ST, 1E, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AFFINITY HEALTH CARE MANAGEMENT, INC., CONNECTICUT | 0562882 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BENJAMIN Z FISCHMAN | Chief Executive Officer | 221 EAST 33RD ST, 1E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BENJAMIN Z FISCHMAN, ESQ. | DOS Process Agent | 221 EAST 33RD ST STE 1H, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-22 | 2010-10-13 | Address | 221 EAST 33RD ST STE 1H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-06-22 | 2010-10-13 | Address | 221 EAST 33RD ST STE 1H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-09-02 | 2006-06-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101013002335 | 2010-10-13 | BIENNIAL STATEMENT | 2010-09-01 |
080822002960 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060825002154 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
060622002840 | 2006-06-22 | BIENNIAL STATEMENT | 2004-09-01 |
970512000367 | 1997-05-12 | CERTIFICATE OF AMENDMENT | 1997-05-12 |
960909002381 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
930916002378 | 1993-09-16 | BIENNIAL STATEMENT | 1993-09-01 |
920902000147 | 1992-09-02 | CERTIFICATE OF INCORPORATION | 1992-09-02 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State