Search icon

NORTH AMERICAN MEDICAL MANAGEMENT - NEW YORK, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH STRAUS Chief Executive Officer 173 BRIDGE PLAZA NORTH, FORT LEE, NJ, United States, 07024

DOS Process Agent

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

History

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)

Filings

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