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