Name: | NORTH AMERICAN MEDICAL MANAGEMENT - NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2110953 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Tennessee |
Principal Address: | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, United States, 07024 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH STRAUS | Chief Executive Officer | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-03-31 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-02-24 | Address | 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2025-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-24 | 2025-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004303 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230224000679 | 2023-02-24 | BIENNIAL STATEMENT | 2023-02-01 |
210211060651 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190205060125 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170208006468 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State