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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 W 57TH ST, STE 1202, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARK E HOROWITZ | Chief Executive Officer | 200 W 57TH ST, STE 1202, NEW YORK, NY, United States, 10019 |
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) |
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