Search icon

EAST WEST MEDICAL CARE, P.C.

Company Details

Name: EAST WEST MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 1994 (31 years ago)
Entity Number: 1819572
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 WEST 57TH STREET, 15TH, 16TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD AMIRAIAN, MD Chief Executive Officer 200 WEST 57TH STREET, 15TH, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
EAST WEST MEDICAL CARE, P.C. DOS Process Agent 200 WEST 57TH STREET, 15TH, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-07-01 2012-05-23 Address 1886 BROADWAY / 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-07-01 2012-05-23 Address 1886 BROADWAY / 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-07-01 2012-05-23 Address 1886 BROADWAY / 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-11-27 2010-07-01 Address 1886 BROADWAY, 2ND FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-11-27 2010-07-01 Address 1886 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-11-27 2010-07-01 Address 1886 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-05-15 2007-11-27 Address 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
1996-05-15 2007-11-27 Address 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
1996-05-15 2007-11-27 Address 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
1994-05-11 1996-05-15 Address 50 W 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523006183 2012-05-23 BIENNIAL STATEMENT 2012-05-01
100701002604 2010-07-01 BIENNIAL STATEMENT 2010-05-01
071127002293 2007-11-27 BIENNIAL STATEMENT 2006-05-01
960515002360 1996-05-15 BIENNIAL STATEMENT 1996-05-01
940511000199 1994-05-11 CERTIFICATE OF INCORPORATION 1994-05-11

Date of last update: 22 Jan 2025

Sources: New York Secretary of State