Search icon

MIDTOWN FAMILY MEDICINE, P.C.

Company Details

Name: MIDTOWN FAMILY MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 1996 (29 years ago)
Entity Number: 2032719
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 W 57TH ST, STE 1202, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 W 57TH ST, STE 1202, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARK E HOROWITZ Chief Executive Officer 200 W 57TH ST, STE 1202, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-05-14 2008-05-23 Address 200 W 57TH ST, STE 1402, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-05-14 2008-05-23 Address 200 W 57TH ST, STE 1402, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-05-14 2008-05-23 Address 200 W 57TH ST, STE 1402, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-05-14 2002-05-14 Address 315 WEST 57TH ST., #304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-05-14 2002-05-14 Address C/O MARK E. HOROWITZ, 315 WEST 57TH ST., #304, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-05-23 2002-05-14 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100525002693 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080523002835 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060512002888 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040721002759 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020514002678 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000915002126 2000-09-15 BIENNIAL STATEMENT 2000-05-01
980514002411 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960523000228 1996-05-23 CERTIFICATE OF INCORPORATION 1996-05-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State