Search icon

AFFINITY HEALTH CARE MANAGEMENT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AFFINITY HEALTH CARE MANAGEMENT, INC., CONNECTICUT 0562882 CONNECTICUT

Chief Executive Officer

Name Role Address
BENJAMIN Z FISCHMAN Chief Executive Officer 221 EAST 33RD ST, 1E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BENJAMIN Z FISCHMAN, ESQ. DOS Process Agent 221 EAST 33RD ST STE 1H, NEW YORK, NY, United States, 10016

History

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)

Filings

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