VILLAGE FAMILY PRACTICE, P.C.

Name: | VILLAGE FAMILY PRACTICE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1995 (30 years ago) |
Entity Number: | 1957075 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 30 fifth ave, 1E, new york, NY, United States, 10011 |
Principal Address: | 30 FIFTH AVE., #1E, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 fifth ave, 1E, new york, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JERRY CLEMENTS MD | Chief Executive Officer | 30 FIFTH AVE, #1E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-27 | 2022-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-02 | 2013-09-16 | Address | 30 5TH AVENUE, 1E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-02 | 2013-09-16 | Address | 30 FIFTH AVE, 1E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2013-09-16 | Address | 30 FIFTH AVE., 1E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2009-10-02 | Address | 25 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804001754 | 2022-08-04 | BIENNIAL STATEMENT | 2021-09-01 |
130916002224 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
111004002183 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
091002002654 | 2009-10-02 | BIENNIAL STATEMENT | 2009-09-01 |
070924002778 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State