Search icon

CHS N.Y. MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHS N.Y. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Aug 1994 (31 years ago)
Date of dissolution: 08 Jan 2022
Entity Number: 1844171
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5500 MARYLAND WAY, SUITE 120, BRENTWOOD, TN, United States, 37027
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORNELL PEARCY, M.D. Chief Executive Officer 5500 MARYLAND WAY, SUITE 120, BRENTWOOD, TN, United States, 37027

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1710309414

Authorized Person:

Name:
STUART CLARK
Role:
EXECUTIVE VP
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-02-23 2020-08-28 Address 5500 MARYLAND WAY, SUITE 200, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer)
2014-02-13 2016-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-01 2016-02-23 Address 10701 PARKRIDGE BOULEVARD, SUITE 200, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)
2012-08-01 2016-02-23 Address 10701 PARKRIDGE BOULEVARD, SUITE 200, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2008-09-24 2012-08-01 Address 10701 PARKRIDGE BLVD, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220108000092 2022-01-07 CERTIFICATE OF MERGER 2022-01-07
200828060103 2020-08-28 BIENNIAL STATEMENT 2020-08-01
181015006062 2018-10-15 BIENNIAL STATEMENT 2018-08-01
160802006961 2016-08-02 BIENNIAL STATEMENT 2016-08-01
160223006188 2016-02-23 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State